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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
QUANTUM ELECTRIC CORP. DEFINED CONTRIBUTION PLAN 2023 133914639 2024-06-10 QUANTUM ELECTRIC CORP. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 811110
Sponsor’s telephone number 7187849010
Plan sponsor’s address 5 BREWSTER STREET, #219, GLEN COVE, NY, 11542

Signature of

Role Plan administrator
Date 2024-06-10
Name of individual signing RICHARD SOBEL
QUANTUM ELECTRIC CORP. DEFINED CONTRIBUTION PLAN 2022 133914639 2023-03-10 QUANTUM ELECTRIC CORP. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 811110
Sponsor’s telephone number 7187849010
Plan sponsor’s address 5 BREWSTER STREET, #219, GLEN COVE, NY, 11542

Signature of

Role Plan administrator
Date 2023-03-10
Name of individual signing RICHARD SOBEL
QUANTUM ELECTRIC CORP. DEFINED CONTRIBUTION PLAN 2019 133914639 2020-04-24 QUANTUM ELECTRIC CORP. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 811110
Sponsor’s telephone number 7187849010
Plan sponsor’s address 36-24 34TH ST, LONG ISLAND CITY, NY, 11106

Signature of

Role Plan administrator
Date 2020-04-24
Name of individual signing RICHARD SOBEL
QUANTUM ELECTRIC CORP. DEFINED BENEFIT PLAN 2018 133914639 2019-03-26 QUANTUM ELECTRIC CORP. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 811110
Sponsor’s telephone number 7187849010
Plan sponsor’s address 36-24 34TH ST, LONG ISLAND CITY, NY, 11106

Signature of

Role Plan administrator
Date 2019-03-26
Name of individual signing RICHARD SOBEL
QUANTUM ELECTRIC CORP. DEFINED CONTRIBUTION PLAN 2018 133914639 2019-03-27 QUANTUM ELECTRIC CORP. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 811110
Sponsor’s telephone number 7187849010
Plan sponsor’s address 36-24 34TH ST, LONG ISLAND CITY, NY, 11106

Signature of

Role Plan administrator
Date 2019-03-27
Name of individual signing RICHARD SOBEL
QUANTUM ELECTRIC CORP. DEFINED BENEFIT PLAN 2017 133914639 2018-03-27 QUANTUM ELECTRIC CORP. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 811110
Sponsor’s telephone number 7187849010
Plan sponsor’s address 36-24 34TH ST, LONG ISLAND CITY, NY, 11106

Signature of

Role Plan administrator
Date 2018-03-27
Name of individual signing RICHARD SOBEL
QUANTUM ELECTRIC CORP. DEFINED CONTRIBUTION PLAN 2017 133914639 2018-10-11 QUANTUM ELECTRIC CORP. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 811110
Sponsor’s telephone number 7187849010
Plan sponsor’s address 36-24 34TH ST, LONG ISLAND CITY, NY, 11106

Signature of

Role Plan administrator
Date 2018-10-11
Name of individual signing RICHARD SOBEL
QUANTUM ELECTRIC CORP. DEFINED BENEFIT PLAN 2016 133914639 2017-06-08 QUANTUM ELECTRIC CORP. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 811110
Sponsor’s telephone number 7187849010
Plan sponsor’s address 36-24 34TH ST, LONG ISLAND CITY, NY, 11106

Signature of

Role Plan administrator
Date 2017-06-08
Name of individual signing RICHARD SOBEL
QUANTUM ELECTRIC CORP. DEFINED CONTRIBUTION PLAN 2016 133914639 2017-07-25 QUANTUM ELECTRIC CORP. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 811110
Sponsor’s telephone number 7187849010
Plan sponsor’s address 36-24 34TH ST, LONG ISLAND CITY, NY, 11106

Signature of

Role Plan administrator
Date 2017-07-25
Name of individual signing RICHARD SOBEL
QUANTUM ELECTRIC CORP. DEFINED CONTRIBUTION PLAN 2015 133914639 2016-10-02 QUANTUM ELECTRIC CORP. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 811110
Sponsor’s telephone number 7187849010
Plan sponsor’s address 36-24 34TH ST, LONG ISLAND CITY, NY, 11106

Signature of

Role Plan administrator
Date 2016-10-02
Name of individual signing RICHARD SOBEL

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

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: Service of Process)
2006-05-08 2023-11-06 Address 36-24 34TH ST, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer)
2004-08-09 2006-05-08 Address 30-30 NORTHERN BLVD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
1998-05-13 2006-05-08 Address 30-30 NORTHERN BLVD., LONG ISLAND CITY, NY, 11101, 2821, USA (Type of address: Principal Executive Office)
1998-05-13 2004-08-09 Address 117 EAST BROADWAY, ROSLYN, NY, 11576, 2137, USA (Type of address: Chief Executive Officer)
1997-03-20 2006-05-08 Address 30-30 NORTHERN BLVD., LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1996-04-29 1997-03-20 Address 107 HILLTOP ROAD, ARDSLEY, NY, 11502, 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
080522002724 2008-05-22 BIENNIAL STATEMENT 2008-04-01
060508002518 2006-05-08 BIENNIAL STATEMENT 2006-04-01
040809002439 2004-08-09 BIENNIAL STATEMENT 2004-04-01
020321002729 2002-03-21 BIENNIAL STATEMENT 2002-04-01
000420002627 2000-04-20 BIENNIAL STATEMENT 2000-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311731608 0215000 2008-01-29 11 W. 53RD ST, NEW YORK, NY, 10019
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2008-01-29
Case Closed 2008-03-05

Related Activity

Type Accident
Activity Nr 102449691

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2008-02-13
Abatement Due Date 2008-02-23
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 A02 IIE
Issuance Date 2008-02-13
Abatement Due Date 2008-02-23
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19260405 G01 III
Issuance Date 2008-02-13
Abatement Due Date 2008-02-23
Current Penalty 750.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2008-02-13
Abatement Due Date 2008-02-23
Current Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260405 A02 IIE
Issuance Date 2008-02-13
Abatement Due Date 2008-02-23
Nr Instances 1
Nr Exposed 2
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2472537705 2020-05-01 0202 PPP 36 24 34 ST, LONG ISLAND CITY, NY, 11106
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1806468
Loan Approval Amount (current) 1806467.5
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 LONG ISLAND CITY, QUEENS, NY, 11106-0001
Project Congressional District NY-14
Number of Employees 45
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1825351.11
Forgiveness Paid Date 2021-05-21

Date of last update: 14 Apr 2025

Sources: New York Secretary of State