Search icon

QUEUE ENTERPRISES INC.

Company Details

Name: QUEUE ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 1990 (34 years ago)
Entity Number: 1481937
ZIP code: 11434
County: Queens
Place of Formation: New York
Address: 161-15 ROCKAWAY BLVD, ROOM 205, JAMAICA, NY, United States, 11434

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
QUEUE ENTERPRISES INC. DOS Process Agent 161-15 ROCKAWAY BLVD, ROOM 205, JAMAICA, NY, United States, 11434

Chief Executive Officer

Name Role Address
GERARD F BRADY SR Chief Executive Officer 161-15 ROCKAWAY BLVD, ROOM 205, JAMAICA, NY, United States, 11434

History

Start date End date Type Value
2006-10-11 2017-06-13 Address 175-01 ROCKAWAY BLVD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
1999-01-12 2006-10-11 Address 175-01 ROCKAWAY BLVD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
1999-01-12 2017-06-13 Address 175-01 ROCKAWAY BLVD, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
1999-01-12 2017-06-13 Address 175-01 ROCKAWAY BLVD, JAMAICA, NY, 11434, USA (Type of address: Principal Executive Office)
1993-12-30 1999-01-12 Address 125 BEACH 17TH STREET, FAR ROCKAWAY, NY, 11691, USA (Type of address: Chief Executive Officer)
1993-12-30 1999-01-12 Address 175-01 ROCKAWAY BOULEVARD, JAMAICA, NY, 11434, USA (Type of address: Principal Executive Office)
1991-06-24 1999-01-12 Address P.O. BOX 972, J.F.K. INTERNATIONAL AIRPORT, JAMAICA, NY, 11430, USA (Type of address: Service of Process)
1990-10-16 1991-06-24 Address 1325 EAST 36TH STREET, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170613006163 2017-06-13 BIENNIAL STATEMENT 2016-10-01
121025002289 2012-10-25 BIENNIAL STATEMENT 2012-10-01
101007002034 2010-10-07 BIENNIAL STATEMENT 2010-10-01
081006002758 2008-10-06 BIENNIAL STATEMENT 2008-10-01
061011003252 2006-10-11 BIENNIAL STATEMENT 2006-10-01
041118002553 2004-11-18 BIENNIAL STATEMENT 2004-10-01
020930002581 2002-09-30 BIENNIAL STATEMENT 2002-10-01
001006002259 2000-10-06 BIENNIAL STATEMENT 2000-10-01
990112002340 1999-01-12 BIENNIAL STATEMENT 1998-10-01
931230002248 1993-12-30 BIENNIAL STATEMENT 1993-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2544167309 2020-04-29 0202 PPP 16115 ROCKAWAY BLVD STE 205, JAMAICA, NY, 11434-5136
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10310
Loan Approval Amount (current) 10310
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 N
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11434-5136
Project Congressional District NY-05
Number of Employees 2
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10401.24
Forgiveness Paid Date 2021-03-19

Date of last update: 15 Mar 2025

Sources: New York Secretary of State