Search icon

QNS PNT LLC

Company Details

Name: QNS PNT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Dec 2015 (9 years ago)
Entity Number: 4864793
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 2660 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2660 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
2015-12-16 2023-11-26 Address 2660 CONEY ISLAND AVENUE, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231126000171 2023-11-26 BIENNIAL STATEMENT 2021-12-01
191204060089 2019-12-04 BIENNIAL STATEMENT 2019-12-01
151216000078 2015-12-16 ARTICLES OF ORGANIZATION 2015-12-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-11-15 No data 1057 MORRIS PARK AVE, Bronx, BRONX, NY, 10461 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-12 No data 1057 MORRIS PARK AVE, Bronx, BRONX, NY, 10461 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-11-07 No data 1057 MORRIS PARK AVE, Bronx, BRONX, NY, 10461 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2520722 OL VIO INVOICED 2016-12-27 250 OL - Other Violation
2490997 OL VIO CREDITED 2016-11-16 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-11-07 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5655497310 2020-04-30 0202 PPP 1057 Morris Park Ave, BRONX, NY, 10461
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38892.5
Loan Approval Amount (current) 38892.5
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10461-0001
Project Congressional District NY-15
Number of Employees 3
NAICS code 444120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39263.06
Forgiveness Paid Date 2021-04-19

Date of last update: 25 Mar 2025

Sources: New York Secretary of State