Search icon

PRIME KOSHER SPORTS INC.

Company Details

Name: PRIME KOSHER SPORTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 2017 (8 years ago)
Entity Number: 5218590
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 2514 E. 66TH STREET, BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL ARJE Chief Executive Officer 2514 E. 66TH STREET, BROOKLYN, NY, United States, 11234

DOS Process Agent

Name Role Address
PRIME KOSHER SPORTS INC. DOS Process Agent 2514 E. 66TH STREET, BROOKLYN, NY, United States, 11234

History

Start date End date Type Value
2025-04-02 2025-04-02 Address 2514 E. 66TH STREET, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2020-06-24 2025-04-02 Address 2514 E. 66TH STREET, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2020-06-24 2025-04-02 Address 2514 E. 66TH STREET, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
2017-10-17 2020-06-24 Address 2514 E. 66 STREET, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
2017-10-17 2025-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250402005423 2025-04-02 BIENNIAL STATEMENT 2025-04-02
200624060109 2020-06-24 BIENNIAL STATEMENT 2019-10-01
171017010042 2017-10-17 CERTIFICATE OF INCORPORATION 2017-10-17

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
355290.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-01
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:
24118.00
Total Face Value Of Loan:
24118.00
Date:
2020-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
64800.00
Total Face Value Of Loan:
64800.00
Date:
2020-05-02
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:
17227.00
Total Face Value Of Loan:
17227.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17227
Current Approval Amount:
17227
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17340.49
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24118
Current Approval Amount:
24118
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24278.85

Date of last update: 24 Mar 2025

Sources: New York Secretary of State