Search icon

QUEENS PLAZA EMPLOYMENT AGENCY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: QUEENS PLAZA EMPLOYMENT AGENCY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 1993 (32 years ago)
Entity Number: 1779544
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 103-08 ROOSEVELT AVE, RM 16, CORONA, NY, United States, 11368

Contact Details

Phone +1 718-392-3254

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 103-08 ROOSEVELT AVE, RM 16, CORONA, NY, United States, 11368

Chief Executive Officer

Name Role Address
MARIA KYRIAKAKIS Chief Executive Officer 103-08 ROOSEVELT AVE, RM 16, CORONA, NY, United States, 11368

Licenses

Number Status Type Date End date
0906297-DCA Inactive Business 2000-04-18 2022-05-01

History

Start date End date Type Value
2008-01-25 2014-02-28 Address 42-15 CRESCENT ST / ROOM 706, LONG ISLAND CITY, NY, 11101, 4218, USA (Type of address: Service of Process)
2008-01-25 2014-02-28 Address 42-15 CRESCENT ST / ROOM 706, LONG ISLAND CITY, NY, 11101, 4218, USA (Type of address: Principal Executive Office)
2008-01-25 2014-02-28 Address 42-15 CRESCENT ST / ROOM 706, LONG ISLAND CITY, NY, 11101, 4218, USA (Type of address: Chief Executive Officer)
2006-01-30 2008-01-25 Address 42-15 CRESCENT ST, ROOM 706, LONG ISLAND CITY, NY, 11101, 4218, USA (Type of address: Chief Executive Officer)
2006-01-30 2008-01-25 Address 42-15 CRESCENT ST, ROOM 706, LONG ISLAND CITY, NY, 11101, 4218, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140228002164 2014-02-28 BIENNIAL STATEMENT 2013-12-01
120125002288 2012-01-25 BIENNIAL STATEMENT 2011-12-01
100212002000 2010-02-12 BIENNIAL STATEMENT 2009-12-01
080125002690 2008-01-25 BIENNIAL STATEMENT 2007-12-01
060130002455 2006-01-30 BIENNIAL STATEMENT 2005-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3184017 RENEWAL INVOICED 2020-06-23 500 Employment Agency Renewal Fee
2774474 RENEWAL INVOICED 2018-04-10 500 Employment Agency Renewal Fee
2329507 RENEWAL INVOICED 2016-04-20 500 Employment Agency Renewal Fee
2065165 OL VIO INVOICED 2015-05-01 500 OL - Other Violation
1941438 LICENSE REPL INVOICED 2015-01-15 15 License Replacement Fee
1649794 RENEWAL INVOICED 2014-04-11 500 Employment Agency Renewal Fee
374654 CNV_MS INVOICED 2013-02-22 15 Miscellaneous Fee
1310416 RENEWAL INVOICED 2012-04-11 500 Employment Agency Renewal Fee
97545 LL VIO INVOICED 2010-11-26 4286 LL - License Violation
1310417 RENEWAL INVOICED 2010-04-20 300 Employment Agency Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-04-28 Settlement (Pre-Hearing) Failed to comply with settlement agreement. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-01
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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State