Search icon

QUEENS SICHUAN CORP.

Company Details

Name: QUEENS SICHUAN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 2014 (11 years ago)
Entity Number: 4617339
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 133-43 ROOSEVELT AVE, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MIN CHEN Chief Executive Officer 133-43 ROOSEVELT AVE, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
QUEENS SICHUAN CORP. DOS Process Agent 133-43 ROOSEVELT AVE, FLUSHING, NY, United States, 11354

Licenses

Number Type Date Last renew date End date Address Description
0240-23-139624 Alcohol sale 2023-05-02 2023-05-02 2025-05-31 133-43 ROOSEVELT AVE, FLUSHING, New York, 11354 Restaurant

History

Start date End date Type Value
2024-08-09 2024-08-09 Address 133-43 ROOSEVELT AVE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2022-06-03 2024-08-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-02-04 2024-08-09 Address 133-43 ROOSEVELT AVE, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2016-08-09 2024-08-09 Address 133-43 ROOSEVELT AVE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2014-08-05 2022-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-08-05 2021-02-04 Address 133-43 ROOSEVELT AVE, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240809002500 2024-08-09 BIENNIAL STATEMENT 2024-08-09
230103004830 2023-01-03 BIENNIAL STATEMENT 2022-08-01
210204061303 2021-02-04 BIENNIAL STATEMENT 2020-08-01
180814006371 2018-08-14 BIENNIAL STATEMENT 2018-08-01
160809006341 2016-08-09 BIENNIAL STATEMENT 2016-08-01
140805010258 2014-08-05 CERTIFICATE OF INCORPORATION 2014-08-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1232218706 2021-03-26 0202 PPS 13343 Roosevelt Ave, Flushing, NY, 11354-6740
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34804
Loan Approval Amount (current) 34804
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-6740
Project Congressional District NY-06
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34999.17
Forgiveness Paid Date 2021-10-25
4001347405 2020-05-08 0202 PPP 13343 ROOSEVELT AVE, FLUSHING, NY, 11354
Loan Status Date 2021-03-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25260
Loan Approval Amount (current) 25260
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 Y
LMI Y
Business Age Description Unanswered
Project Address FLUSHING, QUEENS, NY, 11354-0050
Project Congressional District NY-14
Number of Employees 8
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25451.01
Forgiveness Paid Date 2021-02-16

Date of last update: 08 Mar 2025

Sources: New York Secretary of State