Search icon

ROSLYN KOSHER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROSLYN KOSHER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 1985 (40 years ago)
Entity Number: 964483
ZIP code: 11507
County: New York
Place of Formation: New York
Address: 1044 WILLIS AVE, ALBERTSON, NY, United States, 11507

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EMILY RUGGIERO Chief Executive Officer 1044 WILLIS AVE, ALBERTSON, NY, United States, 11507

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1044 WILLIS AVE, ALBERTSON, NY, United States, 11507

Form 5500 Series

Employer Identification Number (EIN):
112779823
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

Licenses

Number Type Address
287258 Retail grocery store 1044 WILLIS AVE, ALBERTSON, NY, 11507

History

Start date End date Type Value
2014-01-27 2025-05-14 Address 1044 WILLIS AVE, ALBERTSON, NY, 11507, USA (Type of address: Chief Executive Officer)
1995-11-07 2014-01-27 Address 1044 WILLIS AVE, ALBERTSON, NY, 11507, USA (Type of address: Chief Executive Officer)
1995-11-07 2025-05-14 Address 1044 WILLIS AVE, ALBERTSON, NY, 11507, USA (Type of address: Service of Process)
1985-12-06 1995-11-07 Address 113 READE ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1985-12-06 2025-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250514001560 2025-05-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-05-05
140127002072 2014-01-27 BIENNIAL STATEMENT 2013-12-01
120110002752 2012-01-10 BIENNIAL STATEMENT 2011-12-01
071226002220 2007-12-26 BIENNIAL STATEMENT 2007-12-01
040219002063 2004-02-19 BIENNIAL STATEMENT 2003-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
57427.00
Total Face Value Of Loan:
57427.00
Date:
2010-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$57,427
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$57,427
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$57,826.63
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $57,427

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State