Search icon

QUANTUM ELECTRIC CORP.

Company Details

Name: QUANTUM ELECTRIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 1996 (29 years ago)
Entity Number: 2024371
ZIP code: 11542
County: Queens
Place of Formation: New York
Activity Description: Full Service Electrical Contractor in NYC. Work provided includes Electrical, Tele/Data, Security, Fire Alarm, Audio Visual, New Construction, Maintenance and Alternative Energy.
Address: 5 Brewster - #219, Glen Cove, NY, United States, 11542
Principal Address: 5 Brewster Street - #219, Glen Cove, NY, United States, 11542

Contact Details

Phone +1 718-784-9010

Website http://quantumec.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
QUANTUM ELECTRIC CORP DOS Process Agent 5 Brewster - #219, Glen Cove, NY, United States, 11542

Chief Executive Officer

Name Role Address
RICHARD SOBEL Chief Executive Officer 5 BREWSTER STREET - #219, GLEN COVE, NY, United States, 11542

Form 5500 Series

Employer Identification Number (EIN):
133914639
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2023-11-06 2023-11-06 Address 5 BREWSTER STREET - #219, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
2023-11-06 2023-11-06 Address 36-24 34TH ST, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer)
2022-09-06 2023-11-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-05-08 2023-11-06 Address 36-24 34TH ST, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer)
2006-05-08 2023-11-06 Address 36-24 34TH ST, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231106000862 2023-11-06 BIENNIAL STATEMENT 2022-04-01
180403006765 2018-04-03 BIENNIAL STATEMENT 2018-04-01
140408006694 2014-04-08 BIENNIAL STATEMENT 2014-04-01
120612002803 2012-06-12 BIENNIAL STATEMENT 2012-04-01
100429002578 2010-04-29 BIENNIAL STATEMENT 2010-04-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-01-29
Type:
Unprog Rel
Address:
11 W. 53RD ST, NEW YORK, NY, 10019
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1806468
Current Approval Amount:
1806467.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1825351.11

Date of last update: 02 Jun 2025

Sources: New York Secretary of State