Search icon

QUEEN OF RECORDS, INC.

Company Details

Name: QUEEN OF RECORDS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 2008 (17 years ago)
Entity Number: 3643850
ZIP code: 11418
County: Queens
Place of Formation: New York
Address: 8411 116TH STREET, KEW GARDENS, NY, United States, 11418

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHANNON KIMBALL Chief Executive Officer 8411 116TH STREET, KEW GARDENS, NY, United States, 11418

DOS Process Agent

Name Role Address
QUEEN OF RECORDS, INC. DOS Process Agent 8411 116TH STREET, KEW GARDENS, NY, United States, 11418

History

Start date End date Type Value
2023-09-10 2023-09-10 Address 8411 116TH STREET, KEW GARDENS, NY, 11418, USA (Type of address: Chief Executive Officer)
2021-02-23 2023-09-10 Address 8411 116TH STREET, KEW GARDENS, NY, 11418, USA (Type of address: Service of Process)
2016-04-08 2021-02-23 Address 8411 116TH STREET, KEW GARDENS, NY, 11418, USA (Type of address: Service of Process)
2016-04-08 2023-09-10 Address 8411 116TH STREET, KEW GARDENS, NY, 11418, USA (Type of address: Chief Executive Officer)
2010-04-05 2016-04-08 Address 83-71 116TH ST # 5 C, KEW GARDENS, NY, 11418, USA (Type of address: Principal Executive Office)
2010-04-05 2016-04-08 Address 83-71 116TH ST # 5 C, KEW GARDENS, NY, 11418, USA (Type of address: Chief Executive Officer)
2008-03-13 2016-04-08 Address 83-71 116TH STREET #5C, KEW GARDENS, NY, 11418, USA (Type of address: Service of Process)
2008-03-13 2023-09-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230910000017 2023-09-10 BIENNIAL STATEMENT 2022-03-01
210223060435 2021-02-23 BIENNIAL STATEMENT 2020-03-01
180305007775 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160408006386 2016-04-08 BIENNIAL STATEMENT 2016-03-01
120622002838 2012-06-22 BIENNIAL STATEMENT 2012-03-01
100405002844 2010-04-05 BIENNIAL STATEMENT 2010-03-01
080313000360 2008-03-13 CERTIFICATE OF INCORPORATION 2008-03-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3454058308 2021-01-22 0202 PPS 8411 116th St, Kew Gardens, NY, 11418-1468
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3392
Loan Approval Amount (current) 3392
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kew Gardens, QUEENS, NY, 11418-1468
Project Congressional District NY-05
Number of Employees 1
NAICS code 541219
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 3413.28
Forgiveness Paid Date 2021-09-14
2522367309 2020-04-29 0202 PPP 84-11 116th street, kew gardens, NY, 11418
Loan Status Date 2020-12-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18000
Loan Approval Amount (current) 3125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address kew gardens, QUEENS, NY, 11418-0001
Project Congressional District NY-05
Number of Employees 1
NAICS code 541219
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 3144.17
Forgiveness Paid Date 2021-02-12

Date of last update: 28 Mar 2025

Sources: New York Secretary of State