Search icon

QUEENS BLVD DISCOUNT INC.

Company Details

Name: QUEENS BLVD DISCOUNT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 2017 (8 years ago)
Entity Number: 5219640
ZIP code: 11102
County: Queens
Place of Formation: New York
Address: 27-10 HOYT AVENUE, ASTORIA, NY, United States, 11102

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHAUN ENT. INC. DOS Process Agent 27-10 HOYT AVENUE, ASTORIA, NY, United States, 11102

Filings

Filing Number Date Filed Type Effective Date
171018010165 2017-10-18 CERTIFICATE OF INCORPORATION 2017-10-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-01-08 No data 4119 QUEENS BLVD, Queens, SUNNYSIDE, NY, 11104 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1012757401 2020-05-03 0202 PPP 41-19 Queens Blvd, SUNNYSIDE, NY, 11104
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13882.5
Loan Approval Amount (current) 13882.5
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 N
Business Age Description Existing or more than 2 years old
Project Address SUNNYSIDE, QUEENS, NY, 11104-0001
Project Congressional District NY-07
Number of Employees 4
NAICS code 452319
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 14005.32
Forgiveness Paid Date 2021-03-29

Date of last update: 24 Mar 2025

Sources: New York Secretary of State