Search icon

QUEENS TRUCK REPAIRS, INC.

Company Details

Name: QUEENS TRUCK REPAIRS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 1981 (44 years ago)
Entity Number: 704313
ZIP code: 11433
County: Queens
Place of Formation: New York
Address: 168-17 LIBERTY AVENUE, JAMAICA, NY, United States, 11433

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTONIO VOLI Chief Executive Officer 168-17 LIBERTY AVENUE, JAMAICA, NY, United States, 11433

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 168-17 LIBERTY AVENUE, JAMAICA, NY, United States, 11433

History

Start date End date Type Value
2003-05-22 2007-06-14 Address 168-17 LIBERTY AVE, JAMAICA, NY, 11433, 1243, USA (Type of address: Chief Executive Officer)
2003-05-22 2007-06-14 Address 168-17 LIBERTY AVE, JAMAICA, NY, 11433, 1243, USA (Type of address: Principal Executive Office)
1995-04-05 2003-05-22 Address 159-17 87TH ST., HOWARD BEACH, NY, 11414, USA (Type of address: Chief Executive Officer)
1995-04-05 2003-05-22 Address 168-17 LIBERTY AVE, JAMAICA, NY, 11433, 1243, USA (Type of address: Principal Executive Office)
1995-04-05 2007-06-14 Address 168-17 LIBERTY AVE, JAMAICA, NY, 11433, 1243, USA (Type of address: Service of Process)
1981-06-08 1995-04-05 Address 1 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130614002000 2013-06-14 BIENNIAL STATEMENT 2013-06-01
110624002668 2011-06-24 BIENNIAL STATEMENT 2011-06-01
090527002320 2009-05-27 BIENNIAL STATEMENT 2009-06-01
070614002463 2007-06-14 BIENNIAL STATEMENT 2007-06-01
050805002297 2005-08-05 BIENNIAL STATEMENT 2005-06-01
030522002837 2003-05-22 BIENNIAL STATEMENT 2003-06-01
010601002221 2001-06-01 BIENNIAL STATEMENT 2001-06-01
990625002270 1999-06-25 BIENNIAL STATEMENT 1999-06-01
970616002590 1997-06-16 BIENNIAL STATEMENT 1997-06-01
950405002056 1995-04-05 BIENNIAL STATEMENT 1993-06-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-07-11 No data 16817 LIBERTY AVE, Queens, JAMAICA, NY, 11433 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-10 No data 16817 LIBERTY AVE, Queens, JAMAICA, NY, 11433 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
3496838707 2021-03-31 0202 PPP 168 17 LIBERTY AVE, JAMAICA, NY, 11433
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137500
Loan Approval Amount (current) 137500
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11433
Project Congressional District NY-05
Number of Employees 10
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 138252.35
Forgiveness Paid Date 2021-10-20

Date of last update: 17 Mar 2025

Sources: New York Secretary of State