Search icon

QUOTABLE CARDS, INC.

Company Details

Name: QUOTABLE CARDS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 1993 (32 years ago)
Date of dissolution: 06 Jul 2021
Entity Number: 1725675
ZIP code: 10012
County: Nassau
Place of Formation: New York
Address: 611 Broadway Suite 615, New York, NY, United States, 10012

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
QUOTABLE CARDS INC 401(K) PROFIT SHARING PLAN & TRUST 2023 113164693 2024-04-11 QUOTABLE CARDS INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 453210
Sponsor’s telephone number 2124207552
Plan sponsor’s address 611 BROADWAY RM 615, NEW YORK, NY, 100122650

Signature of

Role Plan administrator
Date 2024-04-11
Name of individual signing MATTHEW FERNANDES-VOGEL
QUOTABLE CARDS INC 401(K) PROFIT SHARING PLAN & TRUST 2022 113164693 2023-05-10 QUOTABLE CARDS INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 453210
Sponsor’s telephone number 2124207552
Plan sponsor’s address 611 BROADWAY RM 615, NEW YORK, NY, 100122650

Signature of

Role Plan administrator
Date 2023-05-10
Name of individual signing MATTHEW FERNANDES-VOGEL
QUOTABLE CARDS INC 401(K) PROFIT SHARING PLAN & TRUST 2021 113164693 2022-05-02 QUOTABLE CARDS INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 453210
Sponsor’s telephone number 2124207552
Plan sponsor’s address 611 BROADWAY RM 615, NEW YORK, NY, 100122650

Signature of

Role Plan administrator
Date 2022-05-02
Name of individual signing MATTHEW FERNANDES-VOGEL
QUOTABLE CARDS INC 401(K) PROFIT SHARING PLAN & TRUST 2020 113164693 2021-04-08 QUOTABLE CARDS INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 453210
Sponsor’s telephone number 2124207552
Plan sponsor’s address 611 BROADWAY RM 615, NEW YORK, NY, 100122650

Signature of

Role Plan administrator
Date 2021-04-08
Name of individual signing MATTHEW FERNANDES-VOGEL
QUOTABLE CARDS INC 401(K) PROFIT SHARING PLAN & TRUST 2019 113164693 2020-04-27 QUOTABLE CARDS INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 453210
Sponsor’s telephone number 2124207552
Plan sponsor’s address 611 BROADWAY RM 615, NEW YORK, NY, 100122650

Signature of

Role Plan administrator
Date 2020-04-27
Name of individual signing MATTHEW FERNANDES-VOGEL
QUOTABLE CARDS INC 401 K PROFIT SHARING PLAN TRUST 2018 113164693 2019-04-22 QUOTABLE CARDS INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 453210
Sponsor’s telephone number 2124207552
Plan sponsor’s address 611 BROADWAY RM 615, NEW YORK, NY, 100122650

Signature of

Role Plan administrator
Date 2019-04-22
Name of individual signing MATTHEW FERNANDES-VOGEL
QUOTABLE CARDS INC 401 K PROFIT SHARING PLAN TRUST 2017 113164693 2018-05-29 QUOTABLE CARDS INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 453210
Sponsor’s telephone number 2124207552
Plan sponsor’s address 611 BROADWAY RM 615, NEW YORK, NY, 100122650

Signature of

Role Plan administrator
Date 2018-05-29
Name of individual signing MATTHEW FERNANDES-VOGEL
QUOTABLE CARDS INC 401 K PROFIT SHARING PLAN TRUST 2016 113164693 2017-05-15 QUOTABLE CARDS INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 453210
Sponsor’s telephone number 2124207552
Plan sponsor’s address 611 BROADWAY RM 615, NEW YORK, NY, 100122650

Signature of

Role Plan administrator
Date 2017-05-15
Name of individual signing MATTHEW FERNANDES-VOGEL
QUOTABLE CARDS INC 401 K PROFIT SHARING PLAN TRUST 2015 113164693 2016-05-22 QUOTABLE CARDS INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 453210
Sponsor’s telephone number 2124207552
Plan sponsor’s address 611 BROADWAY RM 615, NEW YORK, NY, 100122650

Signature of

Role Plan administrator
Date 2016-05-22
Name of individual signing MATTHEW FERNANDES-VOGDL
QUOTABLE CARDS INC 401 K PROFIT SHARING PLAN TRUST 2014 113164693 2015-05-27 QUOTABLE CARDS INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 453210
Sponsor’s telephone number 2124207552
Plan sponsor’s address 611 BROADWAY RM 615, NEW YORK, NY, 100122650

Signature of

Role Plan administrator
Date 2015-05-27
Name of individual signing MATTHEW FERNANDES-VOGEL
Role Employer/plan sponsor
Date 2015-05-27
Name of individual signing GILLIAN SIMON

Chief Executive Officer

Name Role Address
GILLIAN SIMON Chief Executive Officer 611 BROADWAY #615, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
GILLIAN SIMON DOS Process Agent 611 Broadway Suite 615, New York, NY, United States, 10012

History

Start date End date Type Value
2023-05-01 2023-05-01 Address 611 BROADWAY #615, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2023-05-01 2023-05-01 Address 30 MAIN STREET #7G, STE 615, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2021-07-06 2023-05-01 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2021-05-03 2023-05-01 Address 30 MAIN STREET #7G, #615, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2021-05-03 2023-05-01 Address 30 MAIN STREET #7G, STE 615, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2013-06-03 2021-05-03 Address 611 BROADWAY, #615, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2005-08-18 2013-06-03 Address 611 BROADWAY / #615, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2003-05-14 2021-05-03 Address 611 BROADWAY, STE 615, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2003-05-14 2005-08-18 Address 611 BROADWAY, STE 615, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2003-05-14 2009-10-15 Address 611 BROADWAY, STE 615, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230501005937 2023-05-01 BIENNIAL STATEMENT 2023-05-01
210503061583 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190501060989 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170502006612 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150505006598 2015-05-05 BIENNIAL STATEMENT 2015-05-01
130603002173 2013-06-03 BIENNIAL STATEMENT 2013-05-01
091015002174 2009-10-15 BIENNIAL STATEMENT 2009-05-01
080303000625 2008-03-03 CERTIFICATE OF AMENDMENT 2008-03-03
070523002818 2007-05-23 BIENNIAL STATEMENT 2007-05-01
050818002693 2005-08-18 BIENNIAL STATEMENT 2005-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7013568507 2021-03-05 0202 PPS 611 Broadway Rm 615, New York, NY, 10012-2650
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) 198145
Loan Approval Amount (current) 198145
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 N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10012-2650
Project Congressional District NY-10
Number of Employees 9
NAICS code 424990
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 199374.82
Forgiveness Paid Date 2021-10-25
1341857702 2020-05-01 0202 PPP 611 BROADWAY RM 615, NEW YORK, NY, 10012
Loan Status Date 2021-03-03
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 167297
Loan Approval Amount (current) 167297
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 N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10012-0001
Project Congressional District NY-10
Number of Employees 9
NAICS code 511191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 168526.63
Forgiveness Paid Date 2021-01-27

Date of last update: 15 Mar 2025

Sources: New York Secretary of State