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 (73 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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
186288.00
Total Face Value Of Loan:
186288.00
Date:
2020-06-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-173533.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
186288
Current Approval Amount:
186288
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
188773.54

Date of last update: 19 Mar 2025

Sources: New York Secretary of State