Search icon

QUEEN CITY BOXES, INC.

Company Details

Name: QUEEN CITY BOXES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 2013 (12 years ago)
Entity Number: 4350921
ZIP code: 11201
County: New York
Place of Formation: Delaware
Address: 165 COURT STREET, #189, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
PAULINE RODRIGUEZ DOS Process Agent 165 COURT STREET, #189, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
PAULINE RODRIGUEZ Chief Executive Officer 165 COURT STREET, #189, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2020-08-25 2021-01-15 Address 165 COURT STREET, #189, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2019-11-05 2021-01-15 Address 6 WEST 14TH STREET, 3B, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2019-10-29 2020-08-25 Address 6 WEST 14TH STREET, 3B, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-05-05 2019-10-29 Address 175 VARICK ST, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2017-05-05 2019-11-05 Address 175 VARICK ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2017-05-05 2019-11-05 Address 175 VARICK ST, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
2016-12-01 2017-05-05 Address 116 WEST HOUSTON, FLOOR 2, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2016-12-01 2017-05-05 Address 116 WEST HOUSTON, FLOOR 2, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2016-12-01 2017-05-05 Address 116 WEST HOUSTON, FLOOR 2, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2013-01-25 2016-12-01 Address 241 W 13TH ST. APT 23, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210115060055 2021-01-15 BIENNIAL STATEMENT 2021-01-01
200825000338 2020-08-25 CERTIFICATE OF CHANGE 2020-08-25
191105060319 2019-11-05 BIENNIAL STATEMENT 2019-01-01
191029000104 2019-10-29 CERTIFICATE OF CHANGE 2019-10-29
170505002009 2017-05-05 BIENNIAL STATEMENT 2017-01-01
161201007687 2016-12-01 BIENNIAL STATEMENT 2015-01-01
130125000117 2013-01-25 APPLICATION OF AUTHORITY 2013-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5872867310 2020-04-30 0202 PPP 6 West 14th Street, New York, NY, 10011--
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 136000
Loan Approval Amount (current) 136000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10011-0001
Project Congressional District NY-12
Number of Employees 7
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 137210.96
Forgiveness Paid Date 2021-04-12

Date of last update: 26 Mar 2025

Sources: New York Secretary of State