Search icon

KEHILLA BUTCHER STORE CORP.

Company claim

Is this your business?

Get access!

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
2025-05-08 2025-05-08 Address 1183 49TH ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2023-05-15 2025-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-15 2025-05-08 Address 1183 49TH ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2023-05-15 2023-05-15 Address 1183 49TH ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2023-05-15 2025-05-08 Address 1183 49TH ST, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250508003096 2025-05-08 BIENNIAL STATEMENT 2025-05-08
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

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

USAspending Awards / Financial Assistance

Date:
2021-12-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
750000.00
Total Face Value Of Loan:
1250000.00
Date:
2020-04-30
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:
139650.00
Total Face Value Of Loan:
139650.00

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$139,650
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$139,650
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$141,248.22
Servicing Lender:
WebBank
Use of Proceeds:
Payroll: $139,650

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State