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 (11 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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
UMB4A63VJ6D5 2022-06-20 1911 FRANCIS LEWIS BOULEVARD, WHITESTONE, NY, 11357, 3826, USA 1911 FRANCIS LEWIS BLVD, WHITESTONE, NY, 11357, 3826, USA

Business Information

Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2021-03-30
Initial Registration Date 2021-03-22
Entity Start Date 2013-10-17
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name GREGORY MASSA
Address 163-53 23RD AVE, WHITESTONE, NY, 11357, USA
Government Business
Title PRIMARY POC
Name GREGORY MASSA
Address 163-53 23RD AVE, WHITESTONE, NY, 11357, USA
Past Performance Information not Available

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2850698309 2021-01-21 0202 PPS 1911 Francis Lewis Blvd, Whitestone, NY, 11357-3826
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36900
Loan Approval Amount (current) 36900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 531105
Servicing Lender Name Liberty SBF Holdings LLC
Servicing Lender Address 1500 JFK Boulevard, Suite 250, Philadelphia, PA, 19102
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Whitestone, QUEENS, NY, 11357-3826
Project Congressional District NY-03
Number of Employees 11
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 531105
Originating Lender Name Liberty SBF Holdings LLC
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37190.15
Forgiveness Paid Date 2021-11-16
6128897805 2020-05-31 0202 PPP 1911 Francis Lewis Blvd, Whitestone, NY, 11357-3826
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) 36900
Loan Approval Amount (current) 36900
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 Whitestone, QUEENS, NY, 11357-3826
Project Congressional District NY-03
Number of Employees 11
NAICS code 722511
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 37219.46
Forgiveness Paid Date 2021-04-14

Date of last update: 26 Mar 2025

Sources: New York Secretary of State