Search icon

QUADRANT 2, INC.

Company Details

Name: QUADRANT 2, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 1996 (29 years ago)
Entity Number: 2012156
ZIP code: 10570
County: Westchester
Place of Formation: New York
Address: 29 USONIA Road, PLEASANTVILLE, NY, United States, 10570
Principal Address: 29 USONIA RD, PLEASANTVILLE, NY, United States, 10570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JASON VAN ANDEN Chief Executive Officer 29 USONIA RD, PLEASANTVILLE, NY, United States, 10570

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 29 USONIA Road, PLEASANTVILLE, NY, United States, 10570

History

Start date End date Type Value
2025-03-27 2025-03-27 Address 29 USONIA RD, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
2025-03-27 2025-03-27 Address 256 WYTHE AVE, 3, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2024-06-18 2024-06-18 Address 29 USONIA RD, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
2024-06-18 2025-03-27 Address 29 USONIA RD, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
2024-06-18 2025-03-27 Address 29 USONIA Road, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)
2024-06-18 2025-03-27 Address 256 WYTHE AVE, 3, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2024-06-18 2024-06-18 Address 256 WYTHE AVE, 3, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2024-06-04 2025-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-23 2023-10-23 Address 256 WYTHE AVE, 3, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2023-10-23 2024-06-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250327002801 2025-03-27 BIENNIAL STATEMENT 2025-03-27
240618002251 2024-06-04 CERTIFICATE OF CHANGE BY ENTITY 2024-06-04
231023000255 2023-10-23 BIENNIAL STATEMENT 2022-03-01
070705000610 2007-07-05 ERRONEOUS ENTRY 2007-07-05
DP-1446511 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
980310002271 1998-03-10 BIENNIAL STATEMENT 1998-03-01
960321000285 1996-03-21 CERTIFICATE OF INCORPORATION 1996-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3414318603 2021-03-17 0202 PPS 29 Usonia Rd, Pleasantville, NY, 10570-2624
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101800
Loan Approval Amount (current) 101800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pleasantville, WESTCHESTER, NY, 10570-2624
Project Congressional District NY-17
Number of Employees 6
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 102354.24
Forgiveness Paid Date 2021-10-06
7081497701 2020-05-01 0202 PPP 29 Usonia Road, Pleasantville, NY, 10570
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101800
Loan Approval Amount (current) 101800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pleasantville, WESTCHESTER, NY, 10570-0001
Project Congressional District NY-17
Number of Employees 6
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 102741.65
Forgiveness Paid Date 2021-04-08

Date of last update: 14 Mar 2025

Sources: New York Secretary of State