Search icon

1911 BLVD. CORP.

Company Details

Name: 1911 BLVD. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 2013 (12 years ago)
Entity Number: 4474248
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 1911 FRANCIS LEWIS BLVD., WHITESTONE, NY, United States, 11357
Principal Address: 19-11 FRANCIS LEWIS BLVD, WHITESTONE, NY, United States, 11357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GREGORY MASSA Chief Executive Officer 163-53 23 AVE, WHITESTONE, NY, United States, 11357

DOS Process Agent

Name Role Address
GREGORY MASSA DOS Process Agent 1911 FRANCIS LEWIS BLVD., WHITESTONE, NY, United States, 11357

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
UMB4A63VJ6D5
CAGE Code:
8XTR4
UEI Expiration Date:
2022-06-20

Business Information

Activation Date:
2021-03-30
Initial Registration Date:
2021-03-22

History

Start date End date Type Value
2022-10-21 2022-11-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-10-17 2022-10-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-10-17 2020-04-22 Address 1911 FRANCIS LEWIS BLVD., WHITESTONE, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200422060157 2020-04-22 BIENNIAL STATEMENT 2019-10-01
131017000624 2013-10-17 CERTIFICATE OF INCORPORATION 2013-10-17

USAspending Awards / Financial Assistance

Date:
2021-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
393791.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-23
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:
36900.00
Total Face Value Of Loan:
36900.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-01
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:
36900.00
Total Face Value Of Loan:
36900.00
Date:
2020-05-30
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:
-36900.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36900
Current Approval Amount:
36900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37190.15
Date Approved:
2020-05-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36900
Current Approval Amount:
36900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37219.46

Date of last update: 26 Mar 2025

Sources: New York Secretary of State