Search icon

PRIMAVERA KOSHER LLC

Company Details

Name: PRIMAVERA KOSHER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Aug 2017 (8 years ago)
Entity Number: 5191865
ZIP code: 10952
County: Rockland
Place of Formation: New York
Address: 5 CAMEO RIDGE RD, MONSEY, NY, United States, 10952

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PRIMAVERA KOSHER 401(K) PLAN 2023 822591276 2024-05-10 PRIMAVERA KOSHER LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 722511
Sponsor’s telephone number 8452019000
Plan sponsor’s address 106 ROUTE 59, PRIMAVERA, MONSEY, NY, 10952

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-10
Name of individual signing QIAN LIU
PRIMAVERA KOSHER 401(K) PLAN 2022 822591276 2023-05-28 PRIMAVERA KOSHER LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 722511
Sponsor’s telephone number 8452019000
Plan sponsor’s address 106 ROUTE 59, PRIMAVERA, MONSEY, NY, 10952

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-28
Name of individual signing CHRISTINE RIMER

Agent

Name Role Address
DAN ROTKOPF Agent 5 CAMEO RIDGE RD, MONSEY, NY, 10952

DOS Process Agent

Name Role Address
DAN ROTKOPF DOS Process Agent 5 CAMEO RIDGE RD, MONSEY, NY, United States, 10952

Licenses

Number Type Date Last renew date End date Address Description
0340-24-238405 Alcohol sale 2024-12-09 2024-12-09 2026-11-30 106 Route 59, Monsey, NY, 10952 Restaurant
0524-24-11838 Alcohol sale 2024-07-29 2024-07-29 2024-09-28 106 Route 59, Monsey, NY, 10952 Temporary retail

History

Start date End date Type Value
2017-08-24 2023-09-12 Address 5 CAMEO RIDGE RD, MONSEY, NY, 10952, USA (Type of address: Registered Agent)
2017-08-24 2023-09-12 Address 5 CAMEO RIDGE RD, MONSEY, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230912002145 2023-09-12 BIENNIAL STATEMENT 2023-08-01
170824010199 2017-08-24 ARTICLES OF ORGANIZATION 2017-08-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-01-28 No data 106 ROUTE 59, MONSEY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2024-11-05 No data 106 ROUTE 59, MONSEY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12E - Handwashing facilities inaccessible, improperly located, dirty, in disrepair, improper fixtures, soap, and single service towels or hand drying devices missing
2024-04-11 No data 106 ROUTE 59, MONSEY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12E - Handwashing facilities inaccessible, improperly located, dirty, in disrepair, improper fixtures, soap, and single service towels or hand drying devices missing
2024-02-15 No data 106 ROUTE 59, MONSEY Critical Violation Food Service Establishment Inspections New York State Department of Health 4A - Toxic chemicals are improperly labeled, stored or used so that contamination of food can occur.
2023-08-09 No data 106 ROUTE 59, MONSEY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2023-07-10 No data 106 ROUTE 59, MONSEY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 13B - Garbage storage areas not properly constructed or maintained, creating a nuisance
2023-05-31 No data 106 ROUTE 59, MONSEY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2023-05-16 No data 106 ROUTE 59, MONSEY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15B - Lighting and ventilation inadequate, fixtures not shielded, dirty ventilation hoods, ductwork, filters, exhaust fans
2023-02-06 No data 106 ROUTE 59, MONSEY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2022-10-20 No data 106 ROUTE 59, MONSEY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6955167105 2020-04-14 0202 PPP 106 Route 59, MONSEY, NY, 10952
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95912
Loan Approval Amount (current) 95912
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MONSEY, ROCKLAND, NY, 10952-0001
Project Congressional District NY-17
Number of Employees 21
NAICS code 722511
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 96949.95
Forgiveness Paid Date 2021-06-01
3682678308 2021-01-22 0202 PPS 106 Route 59, Airmont, NY, 10952-3790
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 154567
Loan Approval Amount (current) 154567
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Airmont, ROCKLAND, NY, 10952-3790
Project Congressional District NY-17
Number of Employees 35
NAICS code 722511
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 155841.65
Forgiveness Paid Date 2021-12-06

Date of last update: 24 Mar 2025

Sources: New York Secretary of State