Name: | QUEEN MARIE ITALIAN RESTAURANT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jan 1967 (58 years ago) |
Entity Number: | 205893 |
ZIP code: | 11201 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 49 WOODS EDGE ROAD, OLD TAPPAN, NJ, United States, 07675 |
Address: | 84 COURT STREET, BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PASQUINO J VITIELLO | Chief Executive Officer | 84 COURT STREET, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
QUEEN MARIE ITALIAN RESTAURANT, INC. | DOS Process Agent | 84 COURT STREET, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
2011-01-27 | 2021-01-08 | Address | 84 COURT STREET, BROOKLYN, NY, 11201, 5042, USA (Type of address: Service of Process) |
2007-01-22 | 2011-01-27 | Address | 84 COURT STREET, BROOKLYN, NY, 11201, 5042, USA (Type of address: Service of Process) |
2007-01-22 | 2011-01-27 | Address | 49 WOODS EDGE ROAD, OLD TAPPAN, NJ, 07675, USA (Type of address: Principal Executive Office) |
2007-01-22 | 2011-01-27 | Address | 84 COURT STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2006-07-18 | 2007-01-22 | Address | 49 WOODS EDGE RD, OLD TAPPAN, NJ, 07675, USA (Type of address: Principal Executive Office) |
2006-07-18 | 2007-01-22 | Address | 84 COURT ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
1999-02-02 | 2006-07-18 | Address | 548 CORBETT PL, ORADELL, NJ, 07649, USA (Type of address: Principal Executive Office) |
1997-02-26 | 2006-07-18 | Address | QUEEN ITALIAN REST., 84 COURT ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
1995-04-19 | 1997-02-26 | Address | 147 BEECHWOOD RD, ORADELL, NJ, 07649, USA (Type of address: Chief Executive Officer) |
1995-04-19 | 2007-01-22 | Address | 84 COURT ST, BROOKLYN, NY, 11201, 5042, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210108060804 | 2021-01-08 | BIENNIAL STATEMENT | 2021-01-01 |
171114006260 | 2017-11-14 | BIENNIAL STATEMENT | 2017-01-01 |
150126006400 | 2015-01-26 | BIENNIAL STATEMENT | 2015-01-01 |
130206002383 | 2013-02-06 | BIENNIAL STATEMENT | 2013-01-01 |
110127002022 | 2011-01-27 | BIENNIAL STATEMENT | 2011-01-01 |
090112002532 | 2009-01-12 | BIENNIAL STATEMENT | 2009-01-01 |
070122002235 | 2007-01-22 | BIENNIAL STATEMENT | 2007-01-01 |
060718002319 | 2006-07-18 | AMENDMENT TO BIENNIAL STATEMENT | 2005-01-01 |
050222002138 | 2005-02-22 | BIENNIAL STATEMENT | 2005-01-01 |
030108002351 | 2003-01-08 | BIENNIAL STATEMENT | 2003-01-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7128667201 | 2020-04-28 | 0202 | PPP | 84 Court Street, brooklyn, NY, 11201 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3055528506 | 2021-02-22 | 0202 | PPS | 84 Court St, Brooklyn, NY, 11201-5042 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State