Search icon

KEHILLA BUTCHER STORE CORP.

Company Details

Name: KEHILLA BUTCHER STORE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 2011 (14 years ago)
Entity Number: 4064069
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 1183 49TH ST, BROOKLYN, NY, United States, 11219
Principal Address: 1183 49TH ST, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BENYAMIN MELBER Chief Executive Officer 1183 49TH ST, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
KEHILLA BUTCHER STORE CORP. DOS Process Agent 1183 49TH ST, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2023-05-15 2023-05-15 Address 1183 49TH ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2013-12-17 2023-05-15 Address 1183 49TH ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2013-12-17 2023-05-15 Address 1183 49TH ST, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2011-03-07 2023-05-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-03-07 2013-12-17 Address 1230 57TH ST APT 3, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230515004023 2023-05-15 BIENNIAL STATEMENT 2023-03-01
210305061219 2021-03-05 BIENNIAL STATEMENT 2021-03-01
170302006789 2017-03-02 BIENNIAL STATEMENT 2017-03-01
150324006157 2015-03-24 BIENNIAL STATEMENT 2015-03-01
131217006495 2013-12-17 BIENNIAL STATEMENT 2013-03-01
110307000711 2011-03-07 CERTIFICATE OF INCORPORATION 2011-03-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-05-17 No data 1183 49TH ST, Brooklyn, BROOKLYN, NY, 11219 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-26 No data 1183 49TH ST, Brooklyn, BROOKLYN, NY, 11219 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-15 No data 1183 49TH ST, Brooklyn, BROOKLYN, NY, 11219 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-05-02 No data 1183 49TH ST, Brooklyn, BROOKLYN, NY, 11219 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3448389 SCALE-01 INVOICED 2022-05-18 60 SCALE TO 33 LBS
2685590 SCALE-01 INVOICED 2017-11-01 60 SCALE TO 33 LBS
2453927 SCALE-01 INVOICED 2016-09-21 60 SCALE TO 33 LBS
1673902 SCALE-01 INVOICED 2014-05-06 60 SCALE TO 33 LBS

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6050437305 2020-04-30 0202 PPP 1183 49th Street, Brooklyn, NY, 11219
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 139650
Loan Approval Amount (current) 139650
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11219-0001
Project Congressional District NY-10
Number of Employees 19
NAICS code 445210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 141248.22
Forgiveness Paid Date 2021-06-17

Date of last update: 27 Mar 2025

Sources: New York Secretary of State