Search icon

WARRIOR FITNESS QUEENS INC.

Company Details

Name: WARRIOR FITNESS QUEENS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Dec 2015 (9 years ago)
Date of dissolution: 31 Oct 2022
Entity Number: 4867564
ZIP code: 11417
County: Queens
Place of Formation: New York
Address: 100-02 ROCKAWAY BOULEVARD, OZONE PARK, NY, United States, 11417

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100-02 ROCKAWAY BOULEVARD, OZONE PARK, NY, United States, 11417

History

Start date End date Type Value
2018-02-12 2022-11-01 Address 100-02 ROCKAWAY BOULEVARD, OZONE PARK, NY, 11417, USA (Type of address: Service of Process)
2015-12-21 2022-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-12-21 2018-02-12 Address 117-70 141ST STREET, JAMAICA, NY, 11436, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221101004045 2022-10-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-10-31
180212000280 2018-02-12 CERTIFICATE OF CHANGE 2018-02-12
160229000121 2016-02-29 CERTIFICATE OF AMENDMENT 2016-02-29
151221010373 2015-12-21 CERTIFICATE OF INCORPORATION 2015-12-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3163200 OL VIO INVOICED 2020-02-28 250 OL - Other Violation
3133044 OL VIO CREDITED 2019-12-30 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-12-24 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
44885.00
Total Face Value Of Loan:
44885.00
Date:
2020-09-03
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:
2017-09-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2017-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
0.00
Date:
2016-08-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44885
Current Approval Amount:
44885
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
45049.58

Date of last update: 25 Mar 2025

Sources: New York Secretary of State