Search icon

QUEENS CENTER PRETZELS, INC.

Company Details

Name: QUEENS CENTER PRETZELS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 2004 (21 years ago)
Entity Number: 3008071
ZIP code: 10022
County: Queens
Place of Formation: New York
Address: 575 LEXINGTON AVE 31ST FL, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
G6XKT7TR9SX9 2022-06-28 9015 QUEENS BLVD STE K209, ELMHURST, NY, 11373, 4925, USA 9015 QUEENS BLVD STE 3029, ELMHURST, NY, 11373, 4925, USA

Business Information

Doing Business As PRETZELMAKER
Congressional District 06
State/Country of Incorporation NY, USA
Activation Date 2021-04-05
Initial Registration Date 2021-03-29
Entity Start Date 2004-01-30
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JONATHAN D FUSS
Role MANAGER
Address 54 RIDGE DRIVE, PLAINVIEW, NY, 11803, USA
Government Business
Title PRIMARY POC
Name JONATHAN D FUSS
Role MANAGER
Address 54 RIDGE DRIVE, PLAINVIEW, NY, 11803, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
C/O ARLENE FLOHR DOS Process Agent 575 LEXINGTON AVE 31ST FL, NEW YORK, NY, United States, 10022

Filings

Filing Number Date Filed Type Effective Date
040203000260 2004-02-03 CERTIFICATE OF INCORPORATION 2004-02-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346458037 0215600 2023-01-25 90-15 QUEENS BOULEVARD, ELMHURST, NY, 11373
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2023-01-25
Emphasis P: FORKLIFT, L: FORKLIFT
Case Closed 2023-02-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2586498602 2021-03-15 0202 PPS 9015 Queens Blvd, Elmhurst, NY, 11373-4900
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 217899
Loan Approval Amount (current) 217899
Undisbursed Amount 0
Franchise Name Pretzelmaker
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Elmhurst, QUEENS, NY, 11373-4900
Project Congressional District NY-06
Number of Employees 19
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 219869.05
Forgiveness Paid Date 2022-02-09
8346577909 2020-06-18 0202 PPP 90-15 Queens Boulevard, Elmhurst, NY, 11373-3098
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 155650
Loan Approval Amount (current) 155650
Undisbursed Amount 0
Franchise Name Pretzelmaker
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Elmhurst, QUEENS, NY, 11373-3098
Project Congressional District NY-06
Number of Employees 19
NAICS code 721199
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 157735.28
Forgiveness Paid Date 2021-10-21

Date of last update: 05 Feb 2025

Sources: New York Secretary of State