Search icon

QUEENS BOROUGH TRANS AUTO INC.

Company Details

Name: QUEENS BOROUGH TRANS AUTO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jul 2007 (18 years ago)
Entity Number: 3545488
ZIP code: 10312
County: Richmond
Place of Formation: New York
Address: 5192 HYLAN BLVD, STATEN ISLAND, NY, United States, 10312
Principal Address: 61-04 LAUREL HILL BLVD, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
QUEENS BOROUGH TRANS AUTO INC. DOS Process Agent 5192 HYLAN BLVD, STATEN ISLAND, NY, United States, 10312

Chief Executive Officer

Name Role Address
DMITRY TSEPENYUK Chief Executive Officer 5192 HYLAN BLVD, STATEN ISLAND, NY, United States, 10312

History

Start date End date Type Value
2017-05-12 2017-08-24 Address 61-02/10 LAUREL HILL BLVD, WOOFSIDE, NY, 11377, USA (Type of address: Principal Executive Office)
2010-10-26 2017-05-12 Address 429 BERTRAM AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
2010-10-26 2017-05-12 Address 429 BERTRAM AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Principal Executive Office)
2010-06-29 2017-05-12 Address 429 BERTRAM AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)
2007-07-19 2010-06-29 Address 2280 EAST 28TH STREET, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190701060072 2019-07-01 BIENNIAL STATEMENT 2019-07-01
170824006229 2017-08-24 BIENNIAL STATEMENT 2017-07-01
170512006064 2017-05-12 BIENNIAL STATEMENT 2015-07-01
110810002030 2011-08-10 BIENNIAL STATEMENT 2011-07-01
101026002594 2010-10-26 BIENNIAL STATEMENT 2009-07-01

USAspending Awards / Financial Assistance

Date:
2021-01-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
234760.00
Total Face Value Of Loan:
234760.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
234700.00
Total Face Value Of Loan:
234700.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
234700
Current Approval Amount:
234700
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
138780.95
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
234760
Current Approval Amount:
234760
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
237229.8

Date of last update: 28 Mar 2025

Sources: New York Secretary of State