Search icon

NASSAU PROVISIONS KOSHER FOODS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NASSAU PROVISIONS KOSHER FOODS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 1985 (40 years ago)
Entity Number: 964852
ZIP code: 11742
County: Suffolk
Place of Formation: New York
Address: 700 FURROWS ROAD, HOLTSVILLE, NY, United States, 11742
Principal Address: 82101 Bruce Pond Circle, plainview, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SCOTT HOROWITZ Chief Executive Officer 200 ALBANY AVENUE, MERRICK, NY, United States, 11520

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 700 FURROWS ROAD, HOLTSVILLE, NY, United States, 11742

Form 5500 Series

Employer Identification Number (EIN):
112775907
Plan Year:
2022
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
103
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
56
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-18 2025-06-18 Address 200 ALBANY AVENUE, MERRICK, NY, 11520, USA (Type of address: Chief Executive Officer)
2024-05-14 2025-06-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-13 2025-06-18 Address 200 ALBANY AVENUE, MERRICK, NY, 11520, USA (Type of address: Chief Executive Officer)
2024-05-13 2024-05-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-13 2024-05-13 Address 200 ALBANY AVENUE, MERRICK, NY, 11520, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250618003841 2025-06-16 CERTIFICATE OF AMENDMENT 2025-06-16
240513000713 2024-05-13 BIENNIAL STATEMENT 2024-05-13
210420000633 2021-04-20 CERTIFICATE OF CHANGE 2021-04-20
201123060080 2020-11-23 BIENNIAL STATEMENT 2019-10-01
171023002006 2017-10-23 BIENNIAL STATEMENT 2017-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
1111247.00
Total Face Value Of Loan:
1111247.00
Date:
2012-01-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
681000.00
Total Face Value Of Loan:
681000.00

Trademarks Section

Serial Number:
98837157
Mark:
SIMPLY LEV
Status:
PUBLISHED FOR OPPOSITION
Mark Type:
TRADEMARK
Application Filing Date:
2024-11-05
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
SIMPLY LEV

Goods And Services

For:
Noodles; Pearl barley
First Use:
2014-09-28
International Classes:
030 - Primary Class
Class Status:
Active
For:
Canned vegetables; Canola oil for food; Processed hearts of palm; Canned processed hearts of palm; Stews in the nature of chulent
First Use:
2014-09-28
International Classes:
029 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1111247
Current Approval Amount:
1111247
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1125738.88

Motor Carrier Census

DBA Name:
NP
Carrier Operation:
Interstate
Fax:
(516) 378-5923
Add Date:
1999-12-14
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
18
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State