Search icon

40-50 JUNCTION BLVD. INC.

Company Details

Name: 40-50 JUNCTION BLVD. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Nov 1988 (37 years ago)
Entity Number: 1308029
ZIP code: 11373
County: Queens
Place of Formation: New York
Address: 95-41 40TH ROAD, ELMHURST, NY, United States, 11373

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES INGBER INGBER Chief Executive Officer 95-41 40TH ROAD, ELMHURST, NY, United States, 11373

DOS Process Agent

Name Role Address
CHARLES INGBER DOS Process Agent 95-41 40TH ROAD, ELMHURST, NY, United States, 11373

History

Start date End date Type Value
2024-11-08 2024-11-08 Address 95-41 40TH ROAD, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2023-10-18 2024-11-08 Address 95-41 40TH ROAD, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2023-10-18 2024-11-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-18 2023-10-18 Address 95-41 40TH ROAD, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2023-10-18 2024-11-08 Address 95-41 40TH ROAD, ELMHURST, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241108003720 2024-11-08 BIENNIAL STATEMENT 2024-11-08
231018003396 2023-10-18 BIENNIAL STATEMENT 2022-11-01
210226060293 2021-02-26 BIENNIAL STATEMENT 2020-11-01
190503060862 2019-05-03 BIENNIAL STATEMENT 2018-11-01
161101007755 2016-11-01 BIENNIAL STATEMENT 2016-11-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 16 Mar 2025

Sources: New York Secretary of State