Search icon

EAST NEW YORK KOSHER CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: EAST NEW YORK KOSHER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 2009 (16 years ago)
Entity Number: 3831677
ZIP code: 11225
County: Kings
Place of Formation: New York
Address: 589 EAST NEW YORK AVE, BROOKLYN, NY, United States, 11225

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IZHAK BEN ABOU Chief Executive Officer 589 EAST NEW YORK AVE, BROOKLYN, NY, United States, 11225

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 589 EAST NEW YORK AVE, BROOKLYN, NY, United States, 11225

Licenses

Number Type Date Last renew date End date Address Description
671952 Retail grocery store No data No data No data 589 E NEW YORK AVE, BROOKLYN, NY, 11225 No data
0081-21-112378 Alcohol sale 2021-10-27 2021-10-27 2024-12-31 589 E NEW YORK AVE, BROOKLYN, New York, 11225 Grocery Store

History

Start date End date Type Value
2015-01-06 2022-03-16 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2009-07-09 2015-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-07-09 2013-07-22 Address 589 EAST NEW YORK AVENUE, BROOKLYN, NY, 11213, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160420006257 2016-04-20 BIENNIAL STATEMENT 2015-07-01
150106000235 2015-01-06 CERTIFICATE OF AMENDMENT 2015-01-06
130722002149 2013-07-22 BIENNIAL STATEMENT 2013-07-01
121011000027 2012-10-11 ANNULMENT OF DISSOLUTION 2012-10-11
DP-2130656 2012-04-25 DISSOLUTION BY PROCLAMATION 2012-04-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3232600 CL VIO CREDITED 2020-09-15 6250 CL - Consumer Law Violation
3192922 CL VIO VOIDED 2020-07-28 6250 CL - Consumer Law Violation
2929991 OL VIO INVOICED 2018-11-15 250 OL - Other Violation
2929992 WM VIO INVOICED 2018-11-15 1125 WM - W&M Violation
2929587 SCALE-01 INVOICED 2018-11-14 240 SCALE TO 33 LBS
2550699 DCA-SUS CREDITED 2017-02-10 40 Suspense Account
2546837 WM VIO INVOICED 2017-02-03 1050 WM - W&M Violation
2546780 CL VIO CREDITED 2017-02-03 700 CL - Consumer Law Violation
2546835 CL VIO INVOICED 2017-02-03 350 CL - Consumer Law Violation
2546836 OL VIO INVOICED 2017-02-03 375 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-08-21 Pleaded Food service establishment fails to display sign that states "Plastic straws available upon request" in a size of at least 2 inches by 7 inches in font size 20 point or larger. 1 No data No data No data
2024-08-21 Pleaded Food service establishment providing single-use beverage stirrer or single-use beverage splash stick made of plastic. 1 No data No data No data
2024-08-21 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 No data No data No data
2020-07-28 Hearing Decision MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES AT AN EXCESSIVE PRICE DURING A DECLARED STATE OF EMERGENCY IN NEW YORK CITY 25 No data No data 25
2018-11-01 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2018-11-01 Pleaded STORE DOES NOT HAVE A SCALE FOR CUSTOMERS 1 1 No data No data
2018-11-01 Pleaded 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 20 20 No data No data
2018-11-01 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 1 No data No data
2017-01-12 Pleaded PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE 2 2 No data No data
2017-01-12 Pleaded DELI ITEMS DO NOT HAVE PRICES DISPLAYED 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
399537.00
Total Face Value Of Loan:
399537.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
399537
Current Approval Amount:
399537
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
403707.51

Court Cases

Court Case Summary

Filing Date:
2021-12-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
HINES,
Party Role:
Plaintiff
Party Name:
EAST NEW YORK KOSHER CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State