Search icon

QUEENS NATURAL MEATS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: QUEENS NATURAL MEATS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 2010 (16 years ago)
Entity Number: 3897555
ZIP code: 14221
County: Queens
Place of Formation: New York
Address: 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, United States, 14221
Principal Address: 159-15 HORACE HARDING EXP, FLUSHING, NY, United States, 11365

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
LEGALINC CORPORATE SERVICES INC. Agent 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221

DOS Process Agent

Name Role Address
C/O LEGALINC CORPORATE SERVICES INC. DOS Process Agent 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, United States, 14221

Chief Executive Officer

Name Role Address
FRANCESCA LIAO Chief Executive Officer 159-15 HORACE HARDING EXP, FLUSHING, NY, United States, 11365

Licenses

Number Type Date Last renew date End date Address Description
670409 Retail grocery store No data No data No data 159-15 HORACE HARDING EXPWY, FRESH MEADOWS, NY, 11365 No data
0081-21-112344 Alcohol sale 2024-06-12 2024-06-12 2027-06-30 15915 HORACE HARDING EXPWY, FLUSHING, New York, 11365 Grocery Store

History

Start date End date Type Value
2024-05-11 2024-05-11 Address 159-15 HORACE HARDING EXP, FLUSHING, NY, 11365, USA (Type of address: Chief Executive Officer)
2017-05-30 2024-05-11 Address 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2016-05-27 2017-05-30 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2016-05-27 2024-05-11 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2012-10-04 2016-05-27 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240511000087 2024-05-11 BIENNIAL STATEMENT 2024-05-11
220104003635 2022-01-04 BIENNIAL STATEMENT 2022-01-04
200106061500 2020-01-06 BIENNIAL STATEMENT 2020-01-01
180103006782 2018-01-03 BIENNIAL STATEMENT 2018-01-01
170530000397 2017-05-30 CERTIFICATE OF CHANGE 2017-05-30

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
90200.00
Total Face Value Of Loan:
90200.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$90,200
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$90,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$91,051.89
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $90,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State