Search icon

QUEENS BOULEVARD COFFEE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: QUEENS BOULEVARD COFFEE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 2011 (14 years ago)
Entity Number: 4072977
ZIP code: 11104
County: Queens
Place of Formation: New York
Address: 45-15 QUEENS BOULEVARD, SUNNYSIDE, NY, United States, 11104
Principal Address: 45-15 QUEENS BLVD, SUNNYSIDE, NY, United States, 11104

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
QUEENS BOULEVARD COFFEE, INC. DOS Process Agent 45-15 QUEENS BOULEVARD, SUNNYSIDE, NY, United States, 11104

Chief Executive Officer

Name Role Address
RON SHARON Chief Executive Officer 45-15 QUEENS BLVD, SUNNYSIDE, NY, United States, 11104

Licenses

Number Type Date Last renew date End date Address Description
671001 Retail grocery store No data No data No data 45-15 QUEENS BLVD, SUNNYSIDE, NY, 11104 No data
0071-23-137814 Alcohol sale 2023-02-03 2023-02-03 2026-02-28 45-15 QUEENS BLVD, SUNNYSIDE, New York, 11104 Grocery Store

History

Start date End date Type Value
2025-03-26 2025-03-26 Address 45-15 QUEENS BLVD, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer)
2025-03-26 2025-03-26 Address 45-15 QUENNS BLVD, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer)
2025-03-26 2025-03-26 Address 64-34 102ND ST, APT 1N, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2023-05-17 2025-03-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-17 2023-05-17 Address 45-15 QUENNS BLVD, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250326002102 2025-03-26 BIENNIAL STATEMENT 2025-03-26
230517004344 2023-05-17 BIENNIAL STATEMENT 2023-03-01
221027002861 2022-10-27 BIENNIAL STATEMENT 2021-03-01
200304061386 2020-03-04 BIENNIAL STATEMENT 2019-03-01
130326002119 2013-03-26 BIENNIAL STATEMENT 2013-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2712303 SCALE-01 INVOICED 2017-12-18 40 SCALE TO 33 LBS
2624466 SCALE-01 INVOICED 2017-06-13 60 SCALE TO 33 LBS
2282092 SCALE-01 INVOICED 2016-02-22 80 SCALE TO 33 LBS
1632719 SCALE-01 INVOICED 2014-03-25 80 SCALE TO 33 LBS
1548563 SCALE-01 INVOICED 2013-12-31 80 SCALE TO 33 LBS

USAspending Awards / Financial Assistance

Date:
2020-06-04
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:
24077.00
Total Face Value Of Loan:
24077.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$24,077
Date Approved:
2020-06-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$24,077
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$24,532.81
Servicing Lender:
Fed � Kabbage
Use of Proceeds:
Payroll: $24,077

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State