Search icon

QUEEN OF SWORDS INC

Company Details

Name: QUEEN OF SWORDS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 2020 (5 years ago)
Entity Number: 5794220
ZIP code: 11419
County: Orange
Place of Formation: New York
Address: 36 TWIN OAKS DRIVE, NEW YORK, NY, United States, 11419

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
QUEENS OF SWORDS INC DOS Process Agent 36 TWIN OAKS DRIVE, NEW YORK, NY, United States, 11419

Agent

Name Role Address
SPIEGEL & UTRERA P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

Licenses

Number Type Date End date Address
AEB-17-00493 Appearance Enhancement Business License 2017-03-22 2025-11-23 177 Irving Ave, Brooklyn, NY, 11237-4393

Filings

Filing Number Date Filed Type Effective Date
200910000335 2020-09-10 CERTIFICATE OF AMENDMENT 2020-09-10
200722010395 2020-07-22 CERTIFICATE OF INCORPORATION 2020-07-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1310628402 2021-02-01 0202 PPP 177 Irving Ave, Brooklyn, NY, 11237-4220
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16797
Loan Approval Amount (current) 16797
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58771
Servicing Lender Name Legacy Bank
Servicing Lender Address 101 W Main St, HINTON, OK, 73047
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11237-4220
Project Congressional District NY-07
Number of Employees 6
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58771
Originating Lender Name Legacy Bank
Originating Lender Address HINTON, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16966.37
Forgiveness Paid Date 2022-02-10

Date of last update: 22 Mar 2025

Sources: New York Secretary of State