Search icon

QUEUE ASSOCIATES, INC.

Company Details

Name: QUEUE ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 1992 (33 years ago)
Entity Number: 1654719
ZIP code: 10170
County: New York
Place of Formation: New York
Address: 420 lexington ave, suite 300, NEW YORK, NY, United States, 10170
Principal Address: 42 BROADWAY, STE 1814, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY GOLDSTEIN Chief Executive Officer 42 BROADWAY, STE 1814, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 420 lexington ave, suite 300, NEW YORK, NY, United States, 10170

Agent

Name Role Address
GREGORY KAPLAN, CHIEF FINANCIAL OFFICER Agent QUEUE ASSOCIATES, INC., 42 BROADWAY, SUITE 1814, NEW YORK, NY, 10004

Form 5500 Series

Employer Identification Number (EIN):
133675742
Plan Year:
2022
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
21
Sponsors Telephone Number:

History

Start date End date Type Value
2006-07-20 2023-01-18 Address 42 BROADWAY, STE 1814, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2006-07-20 2023-01-18 Address 42 BROADWAY, STE 1814, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2002-04-16 2006-07-20 Address GREGORY KAPLAN, 42 BROADWAY / SUITE 1814, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2002-01-03 2023-01-18 Address QUEUE ASSOCIATES, INC., 42 BROADWAY, SUITE 1814, NEW YORK, NY, 10004, USA (Type of address: Registered Agent)
2002-01-03 2002-04-16 Address QUEUE ASSOCIATES, INC., 42 BROADWAY, SUITE 1814, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230118003375 2022-04-21 CERTIFICATE OF CHANGE BY ENTITY 2022-04-21
080723003205 2008-07-23 BIENNIAL STATEMENT 2008-07-01
060720002336 2006-07-20 BIENNIAL STATEMENT 2006-07-01
020416002492 2002-04-16 BIENNIAL STATEMENT 2000-07-01
020103000559 2002-01-03 CERTIFICATE OF CHANGE 2002-01-03

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
242500.00
Total Face Value Of Loan:
242500.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
242500
Current Approval Amount:
242500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
245312.19

Date of last update: 15 Mar 2025

Sources: New York Secretary of State