Search icon

QUEENS HEALTH FOOD EMPORIUM, INC.

Company Details

Name: QUEENS HEALTH FOOD EMPORIUM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 1984 (41 years ago)
Entity Number: 929198
ZIP code: 11365
County: New York
Place of Formation: New York
Address: 159-01 HORACE HARDING EXPWY, FLUSHING, NY, United States, 11365

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SALLY TSENG Chief Executive Officer 159-01 HORACE HARDING EXPWY, FLUSHING, NY, United States, 11365

DOS Process Agent

Name Role Address
SALLY TSENG DOS Process Agent 159-01 HORACE HARDING EXPWY, FLUSHING, NY, United States, 11365

History

Start date End date Type Value
2024-07-01 2024-07-01 Address 159-01 HORACE HARDING EXPWY, FLUSHING, NY, 11365, USA (Type of address: Chief Executive Officer)
2023-10-02 2024-07-01 Address 159-01 HORACE HARDING EXPWY, FLUSHING, NY, 11365, USA (Type of address: Chief Executive Officer)
2023-10-02 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-02 2023-10-02 Address 159-01 HORACE HARDING EXPWY, FLUSHING, NY, 11365, USA (Type of address: Chief Executive Officer)
2023-10-02 2024-07-01 Address 159-01 HORACE HARDING EXPWY, FLUSHING, NY, 11365, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240701035011 2024-07-01 BIENNIAL STATEMENT 2024-07-01
231002000474 2023-10-02 BIENNIAL STATEMENT 2022-07-01
120730006118 2012-07-30 BIENNIAL STATEMENT 2012-07-01
100831002009 2010-08-31 BIENNIAL STATEMENT 2010-07-01
080724002389 2008-07-24 BIENNIAL STATEMENT 2008-07-01

Complaints

Start date End date Type Satisafaction Restitution Result
2021-01-01 2021-01-11 Billing Dispute Yes 7.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3442339 SCALE-01 INVOICED 2022-04-28 200 SCALE TO 33 LBS
3282530 SCALE-01 INVOICED 2021-01-13 120 SCALE TO 33 LBS
2672998 SCALE-01 INVOICED 2017-10-03 220 SCALE TO 33 LBS
2341781 SCALE-01 INVOICED 2016-05-06 100 SCALE TO 33 LBS
2339616 SCALE-01 INVOICED 2016-05-04 40 SCALE TO 33 LBS
1896334 SCALE-01 INVOICED 2014-11-28 120 SCALE TO 33 LBS
310388 CNV_SI INVOICED 2009-05-20 80 SI - Certificate of Inspection fee (scales)
300974 CNV_SI INVOICED 2008-11-21 100 SI - Certificate of Inspection fee (scales)
290985 CNV_SI INVOICED 2007-01-23 100 SI - Certificate of Inspection fee (scales)
257431 CNV_SI INVOICED 2002-01-11 40 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-06-27 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 No data No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
250467.00
Total Face Value Of Loan:
250467.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
250467
Current Approval Amount:
250467
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
252307.93

Date of last update: 17 Mar 2025

Sources: New York Secretary of State