Search icon

QUEEN NATASHA, INC.

Company Details

Name: QUEEN NATASHA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 1998 (27 years ago)
Entity Number: 2256843
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 108-28 63 RD, FOREST HILLS, NY, United States, 11375

Contact Details

Phone +1 917-406-3666

Phone +1 929-200-6666

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VLADIMIR KATANOV Chief Executive Officer 108-28 63 RD, FOREST HILLS, NY, United States, 11375

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 108-28 63 RD, FOREST HILLS, NY, United States, 11375

Licenses

Number Status Type Date End date
2044108-DCA Active Business 2016-09-26 2024-04-30
2044109-DCA Active Business 2016-09-26 2025-07-31
2013376-DCA Inactive Business 2014-09-15 2017-07-31
2012835-DCA Inactive Business 2014-09-03 2017-04-30
1473536-DCA Inactive Business 2013-09-18 2017-07-31
1384690-DCA Inactive Business 2011-03-14 2013-07-31
1269374-DCA Inactive Business 2007-10-02 2012-04-30
1188342-DCA Inactive Business 2005-01-28 2017-04-30
1095680-DCA Active Business 2003-02-14 2025-02-28

History

Start date End date Type Value
2024-05-13 2024-05-13 Address 108-28 63 RD, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2021-11-06 2024-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-24 2021-11-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-05-01 2024-05-13 Address 108-28 63 RD, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2002-05-01 2024-05-13 Address 97-20 66 AVENUE, REGO PARK, NY, 11374, USA (Type of address: Service of Process)
1998-05-06 2002-05-01 Address 97-20 66TH AVE., REGO PARK, NY, 11374, USA (Type of address: Service of Process)
1998-05-06 2021-09-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240513003155 2024-05-13 BIENNIAL STATEMENT 2024-05-13
221027002831 2022-10-27 BIENNIAL STATEMENT 2022-05-01
200304061348 2020-03-04 BIENNIAL STATEMENT 2018-05-01
020501002283 2002-05-01 BIENNIAL STATEMENT 2002-05-01
980506000528 1998-05-06 CERTIFICATE OF INCORPORATION 1998-05-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-02-09 No data 1345 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10027 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-10-27 No data 1345 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10027 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-13 No data 1345 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10027 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-05 No data 1345 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10027 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-31 No data 1345 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10027 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-16 No data 1345 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10027 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-22 No data 1345 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10027 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-24 No data 50 E 125TH ST, Manhattan, NEW YORK, NY, 10035 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-16 No data 50 E 125TH ST, Manhattan, NEW YORK, NY, 10035 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-10 No data 1345 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10027 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3669066 RENEWAL INVOICED 2023-07-12 340 Secondhand Dealer General License Renewal Fee
3628565 RENEWAL INVOICED 2023-04-12 500 Pawnbroker License Renewal Fee
3596382 SCALE-01 INVOICED 2023-02-10 20 SCALE TO 33 LBS
3571021 RENEWAL INVOICED 2022-12-21 100 Home Improvement Contractor License Renewal Fee
3571020 TRUSTFUNDHIC INVOICED 2022-12-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
3439482 RENEWAL INVOICED 2022-04-19 500 Pawnbroker License Renewal Fee
3355908 RENEWAL INVOICED 2021-08-02 340 Secondhand Dealer General License Renewal Fee
3336200 RENEWAL CREDITED 2021-06-08 500 Pawnbroker License Renewal Fee
3288688 RENEWAL INVOICED 2021-01-28 100 Home Improvement Contractor License Renewal Fee
3288687 TRUSTFUNDHIC INVOICED 2021-01-28 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-01-31 Pleaded Pawnbroker does not maintain electronic record in manner specified by police commissioner OR failed to maintain electronic record for at least six years OR failed to create electronic record at time of transaction and/or failed to include all required information 1 1 No data No data
2019-01-31 Pleaded Required records were not available for inspection 1 1 No data No data
2018-03-16 Pleaded Required records were not available for inspection 1 1 No data No data
2018-03-16 Pleaded BUSINESS SELLS NEW AND USED ITEMS AND FAILS TO LABEL THE USED ITEMS SO THAT CONSUMERS WILL KNOW THE ITEMS ARE USED 1 1 No data No data
2018-03-16 Pleaded Pawnbroker does not maintain electronic record in manner specified by police commissioner OR failed to maintain electronic record for at least six years OR failed to create electronic record at time of transaction and/or failed to include all required information 1 1 No data No data
2018-03-16 Pleaded RECORDS ARE NOT AVAILABLE FOR INSPECTION 1 1 No data No data
2018-03-16 Pleaded FAILED TO KEEP ELECTONIC RECORDS OF PURCHASES AND SALES 1 1 No data No data
2016-02-10 Pleaded BUSINESS FAILS TO INCLUDE A NOTICE IN THE RECEIPT TO EACH SELLER ADVISING OF THEIR OPTION TO CANCEL A SALE OR CONVERT THE SALE TO A LOAN. 1 1 No data No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342158482 0215000 2017-02-27 385 GATES AVE., BROOKLYN, NY, 11216
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2017-02-27
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2017-08-22

Related Activity

Type Inspection
Activity Nr 1215856
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8659727406 2020-05-19 0202 PPP 1345 Amsterdam Ave, NEW YORK, NY, 10027
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17500
Loan Approval Amount (current) 17500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10027-0001
Project Congressional District NY-13
Number of Employees 2
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17792.47
Forgiveness Paid Date 2022-01-21

Date of last update: 31 Mar 2025

Sources: New York Secretary of State