Search icon

J. QUEEN NEW YORK INC.

Headquarter

Company Details

Name: J. QUEEN NEW YORK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 2009 (16 years ago)
Entity Number: 3758844
ZIP code: 11725
County: New York
Place of Formation: New York
Address: 58 BURTON LANE, COMMACK, NY, United States, 11725
Principal Address: 37 WEST 20TH ST / STUDIO 509, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of J. QUEEN NEW YORK INC., KENTUCKY 1039843 KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
J. QUEEN NEW YORK, INC. 401(K) PLAN 2023 263992342 2024-02-28 J. QUEEN NEW YORK, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 423200
Sponsor’s telephone number 2124141555
Plan sponsor’s address 37 WEST 20TH STREET, 5TH FLOOR, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2024-02-22
Name of individual signing ANTHONY CASSELLA
J. QUEEN NEW YORK, INC. 401(K) PLAN 2022 263992342 2023-04-14 J. QUEEN NEW YORK, INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 423200
Sponsor’s telephone number 2124141555
Plan sponsor’s address 37 WEST 20TH STREET, 5TH FLOOR, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2023-04-03
Name of individual signing ANTHONY CASSELLA
J. QUEEN NEW YORK, INC. 401(K) PLAN 2021 263992342 2022-10-11 J. QUEEN NEW YORK, INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 423200
Sponsor’s telephone number 2124141555
Plan sponsor’s address 37 WEST 20TH STREET, 5TH FLOOR, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2022-10-11
Name of individual signing ANTHONY CASSELLA
J. QUEEN NEW YORK, INC. 401(K) PLAN 2020 263992342 2021-03-08 J. QUEEN NEW YORK, INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 423200
Sponsor’s telephone number 2124141555
Plan sponsor’s address 37 WEST 20TH STREET, 5TH FLOOR, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2021-03-05
Name of individual signing ANTHONY CASSELLA
J. QUEEN NEW YORK, INC. 401(K) PLAN 2019 263992342 2020-02-28 J. QUEEN NEW YORK, INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 423200
Sponsor’s telephone number 2124141555
Plan sponsor’s address 37 WEST 20TH STREET, SUITE 509, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2020-02-19
Name of individual signing ANTHONY CASSELLA
J QUEEN NEW YORK, INC. 401(K) PLAN 2018 263992342 2019-03-06 J QUEEN NEW YORK, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 423200
Sponsor’s telephone number 2124141555
Plan sponsor’s address 37 WEST 20TH STREET, SUITE 509, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2019-03-05
Name of individual signing ANTHONY CASSELLA
J QUEEN NEW YORK, INC. 401(K) PLAN 2017 263992342 2018-03-20 J QUEEN NEW YORK, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 423200
Sponsor’s telephone number 2124141555
Plan sponsor’s address 37 WEST 20TH STREET, SUITE 509, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2018-03-16
Name of individual signing ANTHONY CASSELLA
J QUEEN NEW YORK, INC. 401(K) PLAN 2016 263992342 2017-02-17 J QUEEN NEW YORK, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 423200
Sponsor’s telephone number 2124141555
Plan sponsor’s address 37 WEST 20TH STREET, SUITE 509, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2017-02-14
Name of individual signing ANTHONY CASSELLA

Agent

Name Role Address
JULIE A. BRADY Agent 37 WEST 20TH STREET STUDIO 509, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O ANTHONY CASSELLA DOS Process Agent 58 BURTON LANE, COMMACK, NY, United States, 11725

Chief Executive Officer

Name Role Address
ANTHONY CASSELLA Chief Executive Officer 58 BURTON LANE, COMMACK, NY, United States, 11725

History

Start date End date Type Value
2017-02-06 2021-01-13 Address 37 WEST 20TH ST / STUDIO 509, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-02-09 2015-01-13 Address 58 BURTON LANE, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2011-02-09 2017-02-06 Address 37 WEST 20TH ST / STUDIO 509, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-02-26 2011-02-09 Address 37 WEST 20TH STREET STUDIO 509, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-01-05 2010-02-26 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE, STE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2009-01-05 2010-02-26 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE, STE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210113060146 2021-01-13 BIENNIAL STATEMENT 2021-01-01
190109060154 2019-01-09 BIENNIAL STATEMENT 2019-01-01
170206006471 2017-02-06 BIENNIAL STATEMENT 2017-01-01
150113006874 2015-01-13 BIENNIAL STATEMENT 2015-01-01
130208002180 2013-02-08 BIENNIAL STATEMENT 2013-01-01
110209002219 2011-02-09 BIENNIAL STATEMENT 2011-01-01
100226000139 2010-02-26 CERTIFICATE OF CHANGE 2010-02-26
090105000329 2009-01-05 CERTIFICATE OF INCORPORATION 2009-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5436057405 2020-05-12 0202 PPP 37 West 20th Street, New York, NY, 10011
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 773377
Loan Approval Amount (current) 773377
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 N
LMI N
Business Age Description Unanswered
Project Address New York, NEW YORK, NY, 10011-0001
Project Congressional District NY-12
Number of Employees 39
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 782742.28
Forgiveness Paid Date 2021-07-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2200401 Americans with Disabilities Act - Other 2022-05-26 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-05-26
Termination Date 2022-10-05
Section 1331
Status Terminated

Parties

Name MILLER
Role Plaintiff
Name J. QUEEN NEW YORK INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State