Search icon

WATERBURY KOSHER WORLD LLC

Company Details

Entity Name: WATERBURY KOSHER WORLD LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Mar 2012
Business ALEI: 1065987
Annual report due: 31 Mar 2025
NAICS code: 445110 - Supermarkets and Other Grocery Retailers (except Convenience Retailers)
Business address: 701 COOKE ST., WATERBURY, CT, 06710, United States
Mailing address: 701 COOKE ST, WATERBURY, CT, United States, 06710
ZIP code: 06710
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: accounts@waterburykosherworld.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
YITZ RABINOWITZ Agent 701 COOKE ST., WATERBURY, CT, 06710, United States 701 COOKE ST., WATERBURY, CT, 06710, United States +1 203-509-3561 accounts@waterburykosherworld.com 61 INTERSTATE LANE, WATERBURY, CT, 06705, United States

Officer

Name Role Residence address
YITZCHOK RABINOWITZ Officer 12 OLYMPIA LANE, WATERBURY, CT, 06704, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
RDS.004075 RETAIL DAIRY STORE ACTIVE CURRENT 2012-06-25 2023-07-01 2025-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012137751 2024-03-26 No data Annual Report Annual Report No data
BF-0011437544 2023-03-15 No data Annual Report Annual Report No data
BF-0010408233 2022-03-01 No data Annual Report Annual Report 2022
0007137583 2021-02-09 No data Annual Report Annual Report 2021
0006848677 2020-03-25 No data Annual Report Annual Report 2020
0006453410 2019-03-12 No data Annual Report Annual Report 2019
0006179863 2018-05-08 No data Annual Report Annual Report 2017
0006179862 2018-05-08 No data Annual Report Annual Report 2016
0006179861 2018-05-08 No data Annual Report Annual Report 2015
0006179864 2018-05-08 No data Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4962017203 2020-04-27 0156 PPP 701 COOKE ST., WATERBURY, CT, 06710
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16105
Servicing Lender Name Savings Bank of Danbury
Servicing Lender Address 220 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WATERBURY, NEW HAVEN, CT, 06710-1001
Project Congressional District CT-05
Number of Employees 17
NAICS code 445110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16105
Originating Lender Name Savings Bank of Danbury
Originating Lender Address DANBURY, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10049.72
Forgiveness Paid Date 2020-11-12

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website