Search icon

109-10 QUEENS BLVD. LLC

Company Details

Name: 109-10 QUEENS BLVD. LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 May 1995 (30 years ago)
Entity Number: 1919648
ZIP code: 11001
County: Nassau
Place of Formation: New York
Address: 58 SOUTH TYSON AVENUE, FLORAL PARK, NY, United States, 11001

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 58 SOUTH TYSON AVENUE, FLORAL PARK, NY, United States, 11001

History

Start date End date Type Value
2018-12-10 2023-12-11 Address 58 SOUTH TYSON AVENUE, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)
2017-06-26 2018-12-10 Address P.O. BOX 574, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)
2011-05-18 2017-06-26 Address 734 WEST BROADWAY, WOODMERE, NY, 11598, USA (Type of address: Service of Process)
2005-05-23 2011-05-18 Address 734 W BROADWAY, WOODMERE, NY, 11598, USA (Type of address: Service of Process)
2005-05-09 2005-05-23 Address 734 WEST BROADWAY, WOODMERE, NY, 11598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231211001392 2023-12-11 BIENNIAL STATEMENT 2023-05-01
210512060488 2021-05-12 BIENNIAL STATEMENT 2021-05-01
190531060242 2019-05-31 BIENNIAL STATEMENT 2019-05-01
181210000419 2018-12-10 CERTIFICATE OF CHANGE 2018-12-10
170626006071 2017-06-26 BIENNIAL STATEMENT 2017-05-01

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
150000.00

Date of last update: 14 Mar 2025

Sources: New York Secretary of State