Search icon

KOSHER GRILL INC

Company Details

Name: KOSHER GRILL INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 2017 (8 years ago)
Entity Number: 5095261
ZIP code: 11205
County: Nassau
Place of Formation: New York
Address: 868 BEDFORD AVE, BROOKLYN, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KOSHER GRILL INC DOS Process Agent 868 BEDFORD AVE, BROOKLYN, NY, United States, 11205

Chief Executive Officer

Name Role Address
KOSHER GRILL INC Chief Executive Officer 868 BEDFORD AVE, BROOKLYN, NY, United States, 11205

History

Start date End date Type Value
2017-03-02 2021-05-21 Address PO BOX 20742, FLORAL PARK, NY, 11002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210521060283 2021-05-21 BIENNIAL STATEMENT 2021-03-01
170302010451 2017-03-02 CERTIFICATE OF INCORPORATION 2017-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2496687404 2020-05-06 0202 PPP 868 Bedford Ave, Brooklyn, NY, 11205
Loan Status Date 2022-07-08
Loan Status Charged Off
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12590
Loan Approval Amount (current) 12590
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Brooklyn, KINGS, NY, 11205-0001
Project Congressional District NY-07
Number of Employees 4
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 24 Mar 2025

Sources: New York Secretary of State