Search icon

QUEENS BOULEVARD COFFEE, INC.

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 2023-05-17 Address 45-15 QUEENS BLVD, SUNNYSIDE, NY, 11104, 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 2025-03-26 Address 45-15 QUEENS BLVD, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer)
2023-05-17 2025-03-26 Address 45-15 QUEENS BOULEVARD, SUNNYSIDE, NY, 11104, USA (Type of address: Service of Process)
2023-05-17 2023-05-17 Address 64-34 102ND ST, APT 1N, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2023-05-17 2023-05-17 Address 45-15 QUENNS BLVD, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer)
2020-03-04 2023-05-17 Address 64-34 102ND ST, APT 1N, REGO PARK, NY, 11374, 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
110325000614 2011-03-25 CERTIFICATE OF INCORPORATION 2011-03-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-09-21 PARROT COFFEE GROCERY 45-15 QUEENS BLVD, SUNNYSIDE, Queens, NY, 11104 A Food Inspection Department of Agriculture and Markets No data
2022-02-03 PARROT COFFEE GROCERY 45-15 QUEENS BLVD, SUNNYSIDE, Queens, NY, 11104 A Food Inspection Department of Agriculture and Markets No data
2020-09-08 No data 4515 QUEENS BLVD, Queens, SUNNYSIDE, NY, 11104 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-12 No data 4515 QUEENS BLVD, Queens, SUNNYSIDE, NY, 11104 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-07 No data 4515 QUEENS BLVD, Queens, SUNNYSIDE, NY, 11104 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-10 No data 4515 QUEENS BLVD, Queens, SUNNYSIDE, NY, 11104 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-18 No data 4515 QUEENS BLVD, Queens, SUNNYSIDE, NY, 11104 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7666587808 2020-06-04 0202 PPP 4515 Queens Blvd, Sunnyside, NY, 11104-2303
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24077
Loan Approval Amount (current) 24077
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sunnyside, QUEENS, NY, 11104-2303
Project Congressional District NY-07
Number of Employees 4
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24532.81
Forgiveness Paid Date 2022-05-05

Date of last update: 27 Mar 2025

Sources: New York Secretary of State