Search icon

QUEEN MARIE ITALIAN RESTAURANT, INC.

Company Details

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

Chief Executive Officer

Name Role Address
PASQUINO J VITIELLO Chief Executive Officer 84 COURT STREET, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
QUEEN MARIE ITALIAN RESTAURANT, INC. DOS Process Agent 84 COURT STREET, BROOKLYN, NY, United States, 11201

History

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 84 COURT STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2007-01-22 2011-01-27 Address 49 WOODS EDGE ROAD, 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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2021-02-22
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:
149999.00
Total Face Value Of Loan:
149999.00
Date:
2021-02-18
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:
-313831.00
Total Face Value Of Loan:
0.00
Date:
2020-08-10
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:
415500.00
Date:
2020-04-28
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:
140000.00
Total Face Value Of Loan:
140000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
140000
Current Approval Amount:
140000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
106274.38
Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
149999
Current Approval Amount:
149999
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
151301.73

Date of last update: 18 Mar 2025

Sources: New York Secretary of State