Search icon

QUEENS PALACE INC

Company Details

Name: QUEENS PALACE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Feb 2019 (6 years ago)
Date of dissolution: 14 Jul 2022
Entity Number: 5502239
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 141 EAST 55TH ST APT 4C, NEW YORK, NY, United States, 10022

Contact Details

Phone +1 718-672-7000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 141 EAST 55TH ST APT 4C, NEW YORK, NY, United States, 10022

Licenses

Number Status Type Date Last renew date End date Address Description
0340-22-104035 No data Alcohol sale 2024-07-11 2024-07-11 2026-07-31 3711 57TH ST, WOODSIDE, New York, 11377 Restaurant
1303502-DCA Inactive Business 2008-10-30 No data 2016-09-30 No data No data

History

Start date End date Type Value
2022-07-14 2023-09-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-02-26 2022-07-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-02-26 2022-12-24 Address 141 EAST 55TH ST APT 4C, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221224000270 2022-07-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-07-14
190226010529 2019-02-26 CERTIFICATE OF INCORPORATION 2019-02-26

Complaints

Start date End date Type Satisafaction Restitution Result
2020-08-12 2020-09-04 Billing Dispute Yes 3500.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1814445 RENEWAL INVOICED 2014-09-30 800 Cabaret Renewal Fee
1814446 ADDROOMREN INVOICED 2014-09-30 0 Cabaret Additional Room Renewal Fee
989284 RENEWAL INVOICED 2012-11-30 800 Cabaret Renewal Fee
989285 RENEWAL INVOICED 2010-10-22 800 Cabaret Renewal Fee
904908 LICENSE INVOICED 2008-12-26 800 Cabaret License Fee for the primary room/floor

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6486968602 2021-03-23 0202 PPP 3711 57th St, Woodside, NY, 11377-2439
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3157
Loan Approval Amount (current) 3157
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Woodside, QUEENS, NY, 11377-2439
Project Congressional District NY-06
Number of Employees 3
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3182.43
Forgiveness Paid Date 2022-01-18

Date of last update: 23 Mar 2025

Sources: New York Secretary of State