Search icon

KEREM MENACHEM CORP

Company Details

Name: KEREM MENACHEM CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 2019 (6 years ago)
Entity Number: 5617203
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 1036 54TH STREET, BROOKLYN, NY, United States, 11219
Principal Address: 1036 54th Street, Brooklyn, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1036 54TH STREET, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
YOEL LANDAU Chief Executive Officer 86 WILSON STREET, APT 3, BROOKLYN, NY, United States, 11249

History

Start date End date Type Value
2025-02-20 2025-02-20 Address 86 WILSON STREET, APT 3, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2023-09-26 2025-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-20 2023-09-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-29 2023-04-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-29 2025-02-20 Address 1036 54TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2023-03-29 2025-02-20 Address 86 WILSON STREET, APT 3, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2021-11-17 2023-03-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-09-09 2023-03-29 Address 1036 54TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2019-09-09 2021-11-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250220003787 2025-02-20 BIENNIAL STATEMENT 2025-02-20
230329001400 2023-03-29 BIENNIAL STATEMENT 2021-09-01
190909010126 2019-09-09 CERTIFICATE OF INCORPORATION 2019-09-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2223647702 2020-05-01 0202 PPP 1036 54TH ST, BROOKLYN, NY, 11219
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27500
Loan Approval Amount (current) 27500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11219-0001
Project Congressional District NY-10
Number of Employees 60
NAICS code 999990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28001.57
Forgiveness Paid Date 2022-03-03

Date of last update: 23 Mar 2025

Sources: New York Secretary of State