Search icon

QUEENSBORO FARM PRODUCTS, INC.

Headquarter

Company Details

Name: QUEENSBORO FARM PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Oct 1923 (102 years ago)
Entity Number: 18936
ZIP code: 11377
County: New York
Place of Formation: New York
Address: 51-20 59th street, woodside, NY, United States, 11377
Principal Address: 51-20 59TH STREET, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 0

Share Par Value 3000000

Type CAP

Chief Executive Officer

Name Role Address
LEWIS P MILLER Chief Executive Officer 51-20 59TH STREET, WOODSIDE, NY, United States, 11377

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 51-20 59th street, woodside, NY, United States, 11377

Links between entities

Type:
Headquarter of
Company Number:
0037998
State:
CONNECTICUT

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
P5S7GMEK1Z24
CAGE Code:
03XD3
UEI Expiration Date:
2024-03-05

Business Information

Doing Business As:
QUEENSBORO FARM PRODUCTS INC
Activation Date:
2023-03-27
Initial Registration Date:
2014-11-17

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
03XD3
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-05
CAGE Expiration:
2028-03-27
SAM Expiration:
2024-03-05

Contact Information

POC:
ANDREW FLITT
Phone:
+1 718-658-5000
Fax:
+1 718-658-0408

Form 5500 Series

Employer Identification Number (EIN):
111214710
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
2023-10-02 2023-10-02 Address 51-20 59TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2023-10-02 2023-10-02 Address 156-02 LIBERTY AVE, JAMAICA, NY, 11433, USA (Type of address: Chief Executive Officer)
2023-10-02 2023-12-04 Shares Share type: NO PAR VALUE, Number of shares: 44000, Par value: 0
2023-10-02 2023-12-04 Shares Share type: PAR VALUE, Number of shares: 2120, Par value: 100
2023-07-18 2023-10-02 Shares Share type: NO PAR VALUE, Number of shares: 44000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231002000888 2023-10-02 BIENNIAL STATEMENT 2023-10-01
230718001807 2023-07-18 BIENNIAL STATEMENT 2021-10-01
151203000454 2015-12-03 CERTIFICATE OF AMENDMENT 2015-12-03
131106002321 2013-11-06 BIENNIAL STATEMENT 2013-10-01
111020002131 2011-10-20 BIENNIAL STATEMENT 2011-10-01

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
909847.00
Total Face Value Of Loan:
909847.00
Date:
2020-07-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-150000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
912354.00
Total Face Value Of Loan:
912354.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-10-22
Type:
Planned
Address:
4 RASBACH STREET, CANASTOTA, NY, 13032
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-09-22
Type:
Planned
Address:
15602 LIBERTY AVE., JAMAICA, NY, 11433
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-09-03
Type:
Complaint
Address:
4 RASBACH STREET, CANASTOTA, NY, 13032
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2008-09-03
Type:
FollowUp
Address:
4 RASBACH STREET, CANASTOTA, NY, 13032
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2008-09-03
Type:
FollowUp
Address:
4 RASBACH STREET, CANASTOTA, NY, 13032
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
909847
Current Approval Amount:
909847
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
916493.94
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
912354
Current Approval Amount:
912354
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
919374.06

Court Cases

Court Case Summary

Filing Date:
2009-11-10
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
QUEENSBORO FARM PRODUCTS, INC.
Party Role:
Plaintiff
Party Name:
U.S. FIRE INSURANCE COMPANY
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State