Search icon

QUEENSBROOK BUILDING CORP.

Company Details

Name: QUEENSBROOK BUILDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 1937 (88 years ago)
Entity Number: 49825
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 1261 39TH ST 3FL, BROOKLYN, NY, United States, 11218
Principal Address: C/O J WASSER, 1261 39TH ST 3FL, BROOKLYN, NY, United States, 11218

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

Chief Executive Officer

Name Role Address
ALEX STEINBERG Chief Executive Officer 1261 39TH ST 3RD FL, BROOKLYN, NY, United States, 11218

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1261 39TH ST 3FL, BROOKLYN, NY, United States, 11218

History

Start date End date Type Value
2025-01-15 2025-01-15 Address 1261 39TH ST 3RD FL, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2025-01-15 2025-01-15 Address 7001 BRUSH HOLLOW RD, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2024-11-26 2025-01-15 Shares Share type: CAP, Number of shares: 0, Par value: 20000
2024-11-08 2025-01-15 Address 7001 BRUSH HOLLOW RD, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2024-11-08 2024-11-26 Shares Share type: CAP, Number of shares: 0, Par value: 20000
2024-11-08 2024-11-08 Address 1261 39TH ST 3RD FL, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2024-11-08 2024-11-08 Address 7001 BRUSH HOLLOW RD, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2024-11-08 2025-01-15 Address 1261 39TH ST 3RD FL, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2024-11-08 2025-01-15 Address 1261 39TH ST 3FL, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2023-03-10 2024-11-08 Shares Share type: CAP, Number of shares: 0, Par value: 20000

Filings

Filing Number Date Filed Type Effective Date
250115002642 2025-01-15 BIENNIAL STATEMENT 2025-01-15
241108001160 2024-11-08 BIENNIAL STATEMENT 2024-11-08
221230000855 2022-12-30 BIENNIAL STATEMENT 2022-12-30
190311002012 2019-03-11 BIENNIAL STATEMENT 2019-01-01
170830002005 2017-08-30 BIENNIAL STATEMENT 2017-01-01
110415002460 2011-04-15 BIENNIAL STATEMENT 2011-01-01
A854813-2 1982-03-31 ASSUMED NAME CORP INITIAL FILING 1982-03-31
5129-76 1937-01-07 CERTIFICATE OF INCORPORATION 1937-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1739867400 2020-05-04 0202 PPP 10 West End Avenue Apt 24A, NEW YORK, NY, 10023
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24600
Loan Approval Amount (current) 24600
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 N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10023-0001
Project Congressional District NY-12
Number of Employees 6
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24812.95
Forgiveness Paid Date 2021-03-22

Date of last update: 19 Mar 2025

Sources: New York Secretary of State