Search icon

NORTH QUEENSVIEW HOMES, INC.

Company Details

Name: NORTH QUEENSVIEW HOMES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 1952 (72 years ago)
Entity Number: 85224
ZIP code: 10178
County: Queens
Place of Formation: New York
Principal Address: 1981 Marcus Avenue, Suite C-131, Lake Success, NY, United States, 11042
Address: 101 Park Avenue, 17th Floor, New York, NY, United States, 10178

Shares Details

Shares issued 0

Share Par Value 1200000

Type CAP

Chief Executive Officer

Name Role Address
ANTHONY GIGANTIELLO Chief Executive Officer 33-68 21ST ST, APT #5A, LONG ISLAND CITY, NY, United States, 11106

DOS Process Agent

Name Role Address
HOWARD SCHECTER FOX ROTHSCHILD DOS Process Agent 101 Park Avenue, 17th Floor, New York, NY, United States, 10178

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 33-68 21ST ST, APT #5A, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer)
2024-10-01 2024-10-01 Address 33-60 21ST ST, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer)
2024-10-01 2024-10-01 Address 33-60 21ST ST, APT #5A, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer)
2002-11-06 2024-10-01 Address 33-60 21ST ST, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer)
1997-01-29 2002-11-06 Address 33-60 21ST ST, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer)
1993-11-01 2024-10-01 Address 33-60 21ST STREET, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process)
1992-11-04 1993-11-01 Address 33-60 21ST STREET, LONG ISLAND CITY, NY, 11106, USA (Type of address: Principal Executive Office)
1992-11-04 1997-01-29 Address 33-60 21ST STREET, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer)
1987-06-26 1993-11-01 Address 33-60 21ST ST., LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process)
1958-01-16 2024-10-01 Shares Share type: CAP, Number of shares: 0, Par value: 1200000

Filings

Filing Number Date Filed Type Effective Date
241001037181 2024-10-01 BIENNIAL STATEMENT 2024-10-01
221201002777 2022-12-01 BIENNIAL STATEMENT 2022-10-01
211202002297 2021-12-02 BIENNIAL STATEMENT 2021-12-02
121105002096 2012-11-05 BIENNIAL STATEMENT 2012-10-01
101101002850 2010-11-01 BIENNIAL STATEMENT 2010-10-01
081106002794 2008-11-06 BIENNIAL STATEMENT 2008-10-01
021106002727 2002-11-06 BIENNIAL STATEMENT 2002-10-01
970129002113 1997-01-29 BIENNIAL STATEMENT 1996-10-01
940701000384 1994-07-01 CERTIFICATE OF AMENDMENT 1994-07-01
931101002807 1993-11-01 BIENNIAL STATEMENT 1993-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3064988408 2021-02-04 0202 PPP 3360 21st St, Astoria, NY, 11106-4274
Loan Status Date 2022-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 186288
Loan Approval Amount (current) 186288
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11106-4274
Project Congressional District NY-07
Number of Employees 14
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 188773.54
Forgiveness Paid Date 2022-06-13

Date of last update: 19 Mar 2025

Sources: New York Secretary of State