Search icon

GURNEY OF QUEENS, INC.

Company Details

Name: GURNEY OF QUEENS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 1989 (36 years ago)
Entity Number: 1364426
ZIP code: 11566
County: Queens
Place of Formation: New York
Address: 2801 SHORE DR, MERRICK, NY, United States, 11566

Contact Details

Phone +1 718-628-4499

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JORDAN EDDI Chief Executive Officer 57-44 MYRTLE AVE, RIDGEWOOD, NY, United States, 11355

DOS Process Agent

Name Role Address
JORDAN EDDI DOS Process Agent 2801 SHORE DR, MERRICK, NY, United States, 11566

Licenses

Number Status Type Date End date
1453075-DCA Inactive Business 2013-01-03 2018-04-30
0961273-DCA Active Business 2003-07-01 2025-07-31

History

Start date End date Type Value
1999-08-10 2003-06-16 Address 2677 ISLAND CHANNEL RD, SEAFORD, NY, 11783, USA (Type of address: Principal Executive Office)
1999-08-10 2003-06-16 Address 2677 ISLAND CHANNEL RD, SEAFORD, NY, 11783, USA (Type of address: Service of Process)
1993-11-12 1999-08-10 Address 5744 MYRTLE AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
1993-11-12 1999-08-10 Address 603 AVENUE Y, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
1989-06-27 1999-08-10 Address 5744 MYRTLE AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210608060463 2021-06-08 BIENNIAL STATEMENT 2021-06-01
190712061006 2019-07-12 BIENNIAL STATEMENT 2019-06-01
170605007668 2017-06-05 BIENNIAL STATEMENT 2017-06-01
130612006315 2013-06-12 BIENNIAL STATEMENT 2013-06-01
110627002125 2011-06-27 BIENNIAL STATEMENT 2011-06-01
090622002176 2009-06-22 BIENNIAL STATEMENT 2009-06-01
070703003022 2007-07-03 BIENNIAL STATEMENT 2007-06-01
050805002280 2005-08-05 BIENNIAL STATEMENT 2005-06-01
030616002077 2003-06-16 BIENNIAL STATEMENT 2003-06-01
010710002019 2001-07-10 BIENNIAL STATEMENT 2001-06-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-01-13 No data 5744 MYRTLE AVE, Queens, RIDGEWOOD, NY, 11385 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-01-04 No data 5744 MYRTLE AVE, Queens, RIDGEWOOD, NY, 11385 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-16 No data 5744 MYRTLE AVE, Queens, RIDGEWOOD, NY, 11385 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-07 No data 5744 MYRTLE AVE, Queens, RIDGEWOOD, NY, 11385 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-30 No data 5744 MYRTLE AVE, Queens, RIDGEWOOD, NY, 11385 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-12 No data 5744 MYRTLE AVE, Queens, RIDGEWOOD, NY, 11385 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-07 No data 5744 MYRTLE AVE, Queens, RIDGEWOOD, NY, 11385 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-01 No data 5744 MYRTLE AVE, Queens, RIDGEWOOD, NY, 11385 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3647249 RENEWAL INVOICED 2023-05-18 340 Secondhand Dealer General License Renewal Fee
3338747 RENEWAL INVOICED 2021-06-16 340 Secondhand Dealer General License Renewal Fee
3037446 RENEWAL INVOICED 2019-05-21 340 Secondhand Dealer General License Renewal Fee
2643649 RENEWAL INVOICED 2017-07-19 340 Secondhand Dealer General License Renewal Fee
2578722 RENEWAL INVOICED 2017-03-22 500 Pawnbroker License Renewal Fee
2529788 SCALE-01 INVOICED 2017-01-10 20 SCALE TO 33 LBS
2324488 RENEWAL INVOICED 2016-04-12 500 Pawnbroker License Renewal Fee
2131404 RENEWAL INVOICED 2015-07-16 340 Secondhand Dealer General License Renewal Fee
2042170 SCALE-01 INVOICED 2015-04-09 20 SCALE TO 33 LBS
2042532 LL VIO INVOICED 2015-04-09 250 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-04-01 Pleaded BUSINESS FAILED TO PROMINENTLY POST A PAWN TICKET WITH FRON ENLARGED TWICE ITS NORMAL SIZE AND THE BACK OF THE TICKET ENLARGED THREE TIMES ITS NORMAL SIZE. 1 1 No data No data
2015-04-01 Pleaded BUSINESS FAILS TO KEEP THE SIGNATURE OF EVERY PERSON FROM WHO IT PURCHASED A SECOND-DEAL ARTICLE 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6348267708 2020-05-01 0202 PPP 5744 MYRTLE AVE, RIDGEWOOD, NY, 11385-4940
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43426
Loan Approval Amount (current) 43426
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address RIDGEWOOD, QUEENS, NY, 11385-4940
Project Congressional District NY-07
Number of Employees 4
NAICS code 448310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 38312.85
Forgiveness Paid Date 2021-09-10
7036428601 2021-03-23 0202 PPS 5744 Myrtle Ave, Ridgewood, NY, 11385-4940
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39005
Loan Approval Amount (current) 39005
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ridgewood, QUEENS, NY, 11385-4940
Project Congressional District NY-07
Number of Employees 4
NAICS code 448310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 39336.54
Forgiveness Paid Date 2022-01-26

Date of last update: 16 Mar 2025

Sources: New York Secretary of State