Search icon

CHICKERIA QUEENS, INC.

Company Details

Name: CHICKERIA QUEENS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jul 2011 (14 years ago)
Date of dissolution: 27 Apr 2023
Entity Number: 4122743
ZIP code: 11373
County: Queens
Place of Formation: New York
Address: 90-15 QUEENS BLVD, FC #4, ELMHURST, NY, United States, 11373

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 90-15 QUEENS BLVD, FC #4, ELMHURST, NY, United States, 11373

Chief Executive Officer

Name Role Address
GANG RU LI Chief Executive Officer 90-15 QUEENS BLVD, FC #4, ELMHURST, NY, United States, 11373

History

Start date End date Type Value
2017-10-13 2023-04-27 Address 90-15 QUEENS BLVD, FC #4, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
2017-10-13 2023-04-27 Address 90-15 QUEENS BLVD, FC #4, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2013-08-09 2017-10-13 Address 90-15 QUEENS BLVD, 4TH FL, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
2013-08-09 2017-10-13 Address 90-15 QUEENS BLVD, 4TH FL, ELMHURST, NY, 11373, USA (Type of address: Principal Executive Office)
2013-08-09 2017-10-13 Address 90-15 QUEENS BLVD, 4TH FL, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2011-11-18 2013-08-09 Address 90-15 QUEENS BLVD., FC #4, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
2011-07-26 2011-11-18 Address 4636 HANFORD STREET, DOUGLASTON, NY, 11362, USA (Type of address: Service of Process)
2011-07-26 2023-04-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230427003911 2023-04-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-27
190725060146 2019-07-25 BIENNIAL STATEMENT 2019-07-01
171013002009 2017-10-13 BIENNIAL STATEMENT 2017-07-01
150901006794 2015-09-01 BIENNIAL STATEMENT 2015-07-01
130809002098 2013-08-09 BIENNIAL STATEMENT 2013-07-01
111118000348 2011-11-18 CERTIFICATE OF CHANGE 2011-11-18
110726000611 2011-07-26 CERTIFICATE OF INCORPORATION 2011-07-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1153878500 2021-02-18 0202 PPS 90-15 Queens Blvd90-15 QUEENS BLVD FC #4, ELMHURST, NY, 11373
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88116
Loan Approval Amount (current) 88116
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 Y
Business Age Description Existing or more than 2 years old
Project Address ELMHURST, QUEENS, NY, 11373
Project Congressional District NY-06
Number of Employees 12
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 88511.92
Forgiveness Paid Date 2021-08-06
1398177907 2020-06-10 0202 PPP 90-15 QUEENS BLVD FC #4, ELMHURST, NY, 11373
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62940
Loan Approval Amount (current) 62940
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ELMHURST, QUEENS, NY, 11373-0001
Project Congressional District NY-06
Number of Employees 15
NAICS code 722310
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 63352.61
Forgiveness Paid Date 2021-02-02

Date of last update: 26 Mar 2025

Sources: New York Secretary of State