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

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

USAspending Awards / Financial Assistance

Date:
2021-03-26
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:
34804.00
Total Face Value Of Loan:
34804.00
Date:
2020-05-08
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:
25260.00
Total Face Value Of Loan:
25260.00

Paycheck Protection Program

Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34804
Current Approval Amount:
34804
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34999.17
Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25260
Current Approval Amount:
25260
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25451.01

Date of last update: 25 Mar 2025

Sources: New York Secretary of State