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 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)

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
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

Paycheck Protection Program

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
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140000
Loan Approval Amount (current) 140000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address brooklyn, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 10
NAICS code 722310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 80354
Originating Lender Name Investors Bank, A Division of Citizens Bank National Association
Originating Lender Address Short Hills, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 106274.38
Forgiveness Paid Date 2021-07-22
3055528506 2021-02-22 0202 PPS 84 Court St, Brooklyn, NY, 11201-5042
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149999
Loan Approval Amount (current) 149999
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-5042
Project Congressional District NY-10
Number of Employees 19
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 151301.73
Forgiveness Paid Date 2022-01-13

Date of last update: 18 Mar 2025

Sources: New York Secretary of State