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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
QUEUE ASSOCIATES, INC. 401(K) PLAN 2022 133675742 2023-07-24 QUEUE ASSOCIATES, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541511
Sponsor’s telephone number 2122691313
Plan sponsor’s address 420 LEXINGTON AVE. SUITE 300, NEW YORK, NY, 10170

Signature of

Role Plan administrator
Date 2023-07-24
Name of individual signing JEFFREY GOLDSTEIN
QUEUE ASSOCIATES, INC. 401(K) PLAN 2021 133675742 2022-10-14 QUEUE ASSOCIATES, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541511
Sponsor’s telephone number 2122691313
Plan sponsor’s address 420 LEXINGTON AVE. SUITE 300, NEW YORK, NY, 10170

Signature of

Role Plan administrator
Date 2022-10-14
Name of individual signing JEFFREY GOLDSTEIN
QUEUE ASSOCIATES, INC. 401(K) PLAN 2020 133675742 2021-07-26 QUEUE ASSOCIATES, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541511
Sponsor’s telephone number 2122691313
Plan sponsor’s address 420 LEXINGTON AVE. SUITE 300, NEW YORK, NY, 10170

Signature of

Role Plan administrator
Date 2021-07-26
Name of individual signing JEFFREY GOLDSTEIN
QUEUE ASSOCIATES, INC. 401(K) PLAN 2019 133675742 2020-08-19 QUEUE ASSOCIATES, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541511
Sponsor’s telephone number 2122691313
Plan sponsor’s address 420 LEXINGTON AVE. SUITE 300, NEW YORK, NY, 10170

Signature of

Role Plan administrator
Date 2020-08-19
Name of individual signing JEFFREY GOLDSTEIN
QUEUE ASSOCIATES, INC. 401(K) PLAN 2018 133675742 2019-04-30 QUEUE ASSOCIATES, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541511
Sponsor’s telephone number 2122691313
Plan sponsor’s address 420 LEXINGTON AVE. SUITE 300, NEW YORK, NY, 10170

Signature of

Role Plan administrator
Date 2019-04-30
Name of individual signing JEFFREY GOLDSTEIN
QUEUE ASSOCIATES, INC. 401(K) PLAN 2017 133675742 2018-08-29 QUEUE ASSOCIATES, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541511
Sponsor’s telephone number 2122691313
Plan sponsor’s address 420 LEXINGTON AVE. SUITE 300, NEW YORK, NY, 10170

Signature of

Role Plan administrator
Date 2018-08-29
Name of individual signing JEFFREY GOLDSTEIN
QUEUE ASSOCIATES, INC. 401(K) PLAN 2016 133675742 2017-10-16 QUEUE ASSOCIATES, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541511
Sponsor’s telephone number 2122691313
Plan sponsor’s address 420 LEXINGTON AVE. SUITE 300, NEW YORK, NY, 10170

Signature of

Role Plan administrator
Date 2017-10-16
Name of individual signing JEFFREY GOLDSTEIN
QUEUE ASSOCIATES, INC. 401(K) PLAN 2015 133675742 2016-06-28 QUEUE ASSOCIATES, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541511
Sponsor’s telephone number 2122691313
Plan sponsor’s address 420 LEXINGTON AVE. SUITE 300, NEW YORK, NY, 10170

Signature of

Role Plan administrator
Date 2016-06-28
Name of individual signing JEFFREY GOLDSTEIN
QUEUE ASSOCIATES, INC. 401(K) PLAN 2014 133675742 2015-04-17 QUEUE ASSOCIATES, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541511
Sponsor’s telephone number 2122691313
Plan sponsor’s address 420 LEXINGTON AVE. SUITE 300, NEW YORK, NY, 10170

Signature of

Role Plan administrator
Date 2015-04-17
Name of individual signing JEFFREY GOLDSTEIN
QUEUE ASSOCIATES, INC. 401(K) PLAN 2013 133675742 2014-07-22 QUEUE ASSOCIATES, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541511
Sponsor’s telephone number 2122691313
Plan sponsor’s address 420 LEXINGTON AVE. SUITE 300, NEW YORK, NY, 10170

Signature of

Role Plan administrator
Date 2014-07-22
Name of individual signing JEFFREY GOLDSTEIN

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

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: Chief Executive Officer)
2006-07-20 2023-01-18 Address 42 BROADWAY, STE 1814, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
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)
2001-12-20 2006-07-20 Address GREGORY KAPLAN, 42 BROADWAY / SUITE 1814, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office)
2001-12-20 2002-01-03 Address GREGORY KAPLAN, 42 BROADWAY / SUITE 1814, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2001-12-20 2006-07-20 Address 42 BROADWAY / SUITE 1814, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
1993-08-09 2001-12-20 Address 4 SQUIRRELWOOD COURT, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
1993-08-09 2001-12-20 Address 4 SQUIRRELWOOD COURT, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office)

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
011220002350 2001-12-20 BIENNIAL STATEMENT 2000-07-01
930809002418 1993-08-09 BIENNIAL STATEMENT 1993-07-01
920728000238 1992-07-28 CERTIFICATE OF INCORPORATION 1992-07-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1736547708 2020-05-01 0202 PPP 420 LEXINGTON AVE SUITE 300, NEW YORK, NY, 10170
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 242500
Loan Approval Amount (current) 242500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10170-0001
Project Congressional District NY-12
Number of Employees 15
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 245312.19
Forgiveness Paid Date 2021-07-02

Date of last update: 26 Feb 2025

Sources: New York Secretary of State