Search icon

QUEENS VILLAGE HARDWARE & PAINT INC.

Company Details

Name: QUEENS VILLAGE HARDWARE & PAINT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 1979 (45 years ago)
Entity Number: 582741
ZIP code: 11428
County: New York
Place of Formation: New York
Principal Address: 221-15 JAMAICA AVE, QUEENS VILLAGE, NY, United States, 11428
Address: 221-15 JAMAICA AVENUE, QUEENS VILLAGE, NY, United States, 11428

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRUCE SOSSNER Chief Executive Officer 221-15 JAMAICA AVE, QUEENS VILLAGE, NY, United States, 11428

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 221-15 JAMAICA AVENUE, QUEENS VILLAGE, NY, United States, 11428

History

Start date End date Type Value
1993-01-13 1997-12-08 Address 221-15 JAMAICA AVE., QUEENS VILLAGE, NY, 11428, USA (Type of address: Chief Executive Officer)
1993-01-13 1997-12-08 Address 221-15 JAMAICA AVE., QUEENS VILLAGE, NY, 11428, USA (Type of address: Principal Executive Office)
1979-12-14 1993-12-14 Address 221-15 JAMAICA AVE., QUEENS VILLAGE, NY, 11428, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20210203063 2021-02-03 ASSUMED NAME LLC INITIAL FILING 2021-02-03
120326002095 2012-03-26 BIENNIAL STATEMENT 2011-12-01
080109002762 2008-01-09 BIENNIAL STATEMENT 2007-12-01
060203002530 2006-02-03 BIENNIAL STATEMENT 2005-12-01
031215002030 2003-12-15 BIENNIAL STATEMENT 2003-12-01
011210002071 2001-12-10 BIENNIAL STATEMENT 2001-12-01
000209002271 2000-02-09 BIENNIAL STATEMENT 1999-12-01
971208002166 1997-12-08 BIENNIAL STATEMENT 1997-12-01
931214003026 1993-12-14 BIENNIAL STATEMENT 1993-12-01
930113002208 1993-01-13 BIENNIAL STATEMENT 1992-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7034888410 2021-02-11 0202 PPS 22115 Jamaica Ave, Queens Village, NY, 11428-2015
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) 12042
Loan Approval Amount (current) 12042
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 Y
Business Age Description Existing or more than 2 years old
Project Address Queens Village, QUEENS, NY, 11428-2015
Project Congressional District NY-05
Number of Employees 2
NAICS code 444130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12126.57
Forgiveness Paid Date 2021-10-29

Date of last update: 17 Mar 2025

Sources: New York Secretary of State