Search icon

QUEENS MEDALLION LEASING INC.

Company Details

Name: QUEENS MEDALLION LEASING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jul 1997 (28 years ago)
Entity Number: 2161779
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 21-03 44TH AVENUE, LONG ISLAND CITY, NY, United States, 11101
Principal Address: 21-03 44TH AVE, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21-03 44TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
BASIL MESSADOS Chief Executive Officer 21-03 44TH AVE, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2024-03-04 2024-07-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-22 2024-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-23 2024-02-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-09 2023-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-02 2023-02-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-07-21 2017-06-27 Address 114 BROMPTON ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
1999-07-21 2017-06-27 Address 890 IVY HILL ROAD, WOODBURGH, NY, 11598, USA (Type of address: Chief Executive Officer)
1997-07-14 2008-05-01 Address 11-30 44TH ROAD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1997-07-14 2022-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
170627002009 2017-06-27 BIENNIAL STATEMENT 2015-07-01
080501000515 2008-05-01 CERTIFICATE OF CHANGE 2008-05-01
050830002630 2005-08-30 BIENNIAL STATEMENT 2005-07-01
990721002189 1999-07-21 BIENNIAL STATEMENT 1999-07-01
970714000441 1997-07-14 CERTIFICATE OF INCORPORATION 1997-07-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8687997207 2020-04-28 0202 PPP 2103 44TH AVE, LONG ISLAND CITY, NY, 11101-5007
Loan Status Date 2023-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 363340
Loan Approval Amount (current) 363340
Undisbursed Amount 0
Franchise Name -
Lender Location ID 443431
Servicing Lender Name Spring Bank
Servicing Lender Address 69 E 167th St, NEW YORK CITY, NY, 10452-8206
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-5007
Project Congressional District NY-07
Number of Employees 25
NAICS code 533110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 443431
Originating Lender Name Spring Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 370468.1
Forgiveness Paid Date 2023-02-09
9806998408 2021-02-17 0202 PPS 2103 44th Ave, Long Island City, NY, 11101-5007
Loan Status Date 2022-09-17
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 328240
Loan Approval Amount (current) 328240
Undisbursed Amount 0
Franchise Name -
Lender Location ID 443431
Servicing Lender Name Spring Bank
Servicing Lender Address 69 E 167th St, NEW YORK CITY, NY, 10452-8206
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-5007
Project Congressional District NY-07
Number of Employees 21
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 443431
Originating Lender Name Spring Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 31 Mar 2025

Sources: New York Secretary of State