Search icon

QUEENS MANUFACTURING CO. INC.

Company Details

Name: QUEENS MANUFACTURING CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 2005 (20 years ago)
Entity Number: 3167946
ZIP code: 11356
County: Westchester
Place of Formation: New York
Address: 15-20 129TH STREET, COLLEGE POINT, NY, United States, 11356
Principal Address: 15-20 129TH ST, COLLEGE POINT, NY, United States, 11356

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15-20 129TH STREET, COLLEGE POINT, NY, United States, 11356

Chief Executive Officer

Name Role Address
VINCENT GRECO Chief Executive Officer 15-20 129TH ST, COLLEGE POINT, NY, United States, 11356

History

Start date End date Type Value
2023-07-28 2024-01-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-03-29 2009-02-10 Address 15-20 129TH ST, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2007-03-29 2009-02-10 Address 15-20 129TH ST, COLLEGE POINT, NY, 11356, USA (Type of address: Principal Executive Office)
2005-02-23 2023-07-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-02-23 2009-02-10 Address 15-20 129TH STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130405002263 2013-04-05 BIENNIAL STATEMENT 2013-02-01
110217002306 2011-02-17 BIENNIAL STATEMENT 2011-02-01
090210002184 2009-02-10 BIENNIAL STATEMENT 2009-02-01
070329002979 2007-03-29 BIENNIAL STATEMENT 2007-02-01
050223000541 2005-02-23 CERTIFICATE OF INCORPORATION 2005-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2866037700 2020-05-01 0202 PPP 1520 129th St, College Point, NY, 11356
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 182897
Loan Approval Amount (current) 182897
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address College Point, QUEENS, NY, 11356-0001
Project Congressional District NY-14
Number of Employees 25
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 184724.24
Forgiveness Paid Date 2021-05-04
1313948606 2021-03-13 0202 PPS 1520 129th St, College Point, NY, 11356-2400
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) 182897
Loan Approval Amount (current) 182897
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address College Point, QUEENS, NY, 11356-2400
Project Congressional District NY-14
Number of Employees 25
NAICS code 332323
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 184355.81
Forgiveness Paid Date 2022-01-04

Date of last update: 29 Mar 2025

Sources: New York Secretary of State