Search icon

QUEENSGIANT LLC

Company Details

Name: QUEENSGIANT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Aug 2018 (7 years ago)
Entity Number: 5402007
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 418 Broadway STE R, Albany, NY, United States, 12207

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
Y86MY9JXW2J8 2024-12-03 1250 BROADWAY, 36TH FLOOR, NEW YORK, NY, 10001, 3709, USA 79 HIGHLAND AVE, SHORT HILLS, NJ, 07078, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2023-12-06
Initial Registration Date 2023-08-03
Entity Start Date 2018-08-30
Fiscal Year End Close Date Dec 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name PHILLIP TOTH
Role MANAGING DIRECTOR
Address 1250 BROADWAY, 36TH FLOOR, NEW YORK, NY, 10001, USA
Title ALTERNATE POC
Name PHILLIP TOTH
Role MANAGING DIRECTOR
Address 1250 BROADWAY, 36TH FLOOR, NEW YORK, NY, 10001, USA
Government Business
Title PRIMARY POC
Name PHILLIP TOTH
Role MANAGING DIRECTOR
Address 1250 BROADWAY, 36TH FLOOR, NEW YORK, NY, 10001, USA
Title ALTERNATE POC
Name PHILLIP TOTH
Role MANAGING DIRECTOR
Address 1250 BROADWAY, 36TH FLOOR, NEW YORK, NY, 10001, USA
Past Performance
Title PRIMARY POC
Name PHILLIP TOTH
Role MANAGING DIRECTOR
Address 1250 BROADWAY, 36TH FLOOR, NEW YORK, NY, 10001, USA
Title ALTERNATE POC
Name PHILLIP TOTH
Role MANAGING DIRECTOR
Address 1250 BROADWAY, 36TH FLOOR, NEW YORK, NY, 10001, USA

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2020-08-31 2024-08-04 Address 1250 BROADWAY, 36TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2018-08-30 2020-08-31 Address 17 STATE STREET, SUITE 4000, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240804000110 2024-08-04 BIENNIAL STATEMENT 2024-08-04
231128015985 2023-09-29 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2023-09-29
221104003325 2022-11-04 BIENNIAL STATEMENT 2022-08-01
200831060064 2020-08-31 BIENNIAL STATEMENT 2020-08-01
180830010101 2018-08-30 ARTICLES OF ORGANIZATION 2018-08-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6461728005 2020-06-30 0202 PPP 1250 Broadway,36th Floor, New York, NY, 10001
Loan Status Date 2021-07-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18700
Loan Approval Amount (current) 18700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 10001-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18872.14
Forgiveness Paid Date 2021-06-02
2309598501 2021-02-20 0202 PPS 1250 Broadway Fl 36, New York, NY, 10001-3709
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16000
Loan Approval Amount (current) 16000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
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, 10001-3709
Project Congressional District NY-12
Number of Employees 3
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16112.22
Forgiveness Paid Date 2021-11-10

Date of last update: 23 Mar 2025

Sources: New York Secretary of State