Search icon

QUEENS AUTO SPORT INC

Company Details

Name: QUEENS AUTO SPORT INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 May 2017 (8 years ago)
Entity Number: 5144729
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 133-38 32nd ave, flushing, NY, United States, 11354

Contact Details

Phone +1 718-539-6127

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
QUEENS AUTO SPORT INC DOS Process Agent 133-38 32nd ave, flushing, NY, United States, 11354

Chief Executive Officer

Name Role Address
BRYANT TANG Chief Executive Officer 133-38 32ND AVE, FLUSHING, NY, United States, 11354

Licenses

Number Status Type Date End date
2098646-DCA Active Business 2021-05-10 2024-06-30
2097284-DCA Active Business 2020-12-23 2024-12-31

History

Start date End date Type Value
2017-05-26 2024-05-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-05-26 2024-05-29 Address 126-16 11TH AVENUE, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240529001526 2024-05-29 BIENNIAL STATEMENT 2024-05-29
170526010425 2017-05-26 CERTIFICATE OF INCORPORATION 2017-05-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-12-08 No data 13338 32ND AVE, Queens, FLUSHING, NY, 11354 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-08-04 No data 13338 32ND AVE, Queens, FLUSHING, NY, 11354 No Warning Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-02-26 No data 13338 32ND AVE, Queens, FLUSHING, NY, 11354 Warning 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
3619667 PROCESSING INVOICED 2023-03-22 50 License Processing Fee
3619666 DCA-SUS CREDITED 2023-03-22 250 Suspense Account
3541842 LICENSE CREDITED 2022-10-25 300 Secondhand Dealer Auto License Fee
3538133 RENEWAL INVOICED 2022-10-18 340 Electronics Store Renewal
3459160 RENEWAL INVOICED 2022-06-29 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3419128 LL VIO INVOICED 2022-02-18 175 LL - License Violation
3394696 LL VIO CREDITED 2021-12-10 250 LL - License Violation
3300700 FINGERPRINT CREDITED 2021-02-25 75 Fingerprint Fee
3299962 LICENSE INVOICED 2021-02-24 255 Electronic & Home Appliance Service Dealer License Fee
3299961 FINGERPRINT INVOICED 2021-02-24 75 Fingerprint Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-12-08 Default Decision BUSINESS FAILS TO POST OR CONSPICUOUSLY POST REQUIRED NOTICE 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5169088404 2021-02-08 0202 PPP 13338 32nd Ave, Flushing, NY, 11354-1921
Loan Status Date 2023-04-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99884
Loan Approval Amount (current) 99884
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 Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-1921
Project Congressional District NY-06
Number of Employees 5
NAICS code 441310
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 101930.94
Forgiveness Paid Date 2023-03-03

Date of last update: 24 Mar 2025

Sources: New York Secretary of State