Search icon

QUANT DISTRIBUTORS, INC.

Company Details

Name: QUANT DISTRIBUTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 1997 (28 years ago)
Entity Number: 2112584
ZIP code: 12308
County: Schenectady
Place of Formation: New York
Address: 1290 REGAL AVENUE, SCHENECTADY, NY, United States, 12308

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1290 REGAL AVENUE, SCHENECTADY, NY, United States, 12308

Chief Executive Officer

Name Role Address
JOSEPH W. QUANT Chief Executive Officer 1290 REGAL AVENUE, SCHENECTADY, NY, United States, 12308

History

Start date End date Type Value
2003-02-07 2013-02-12 Address 1290 REGAL AVENUE, SCHENECTADY, NY, 12308, 1708, USA (Type of address: Principal Executive Office)
2001-04-30 2003-02-07 Address 39 N JAY ST, SCHENECTADY, NY, 12305, 1138, USA (Type of address: Chief Executive Officer)
1999-02-08 2001-04-30 Address 956 KING RD, SCHENECTADY, NY, 12303, USA (Type of address: Chief Executive Officer)
1999-02-08 2003-02-07 Address 956 KING RD, SCHENECTADY, NY, 12303, USA (Type of address: Principal Executive Office)
1999-02-08 2003-02-07 Address 707 KING RD, SCHENECTADY, NY, 12304, USA (Type of address: Service of Process)
1997-02-12 1999-02-08 Address 707 KINGS ROAD, SCHENECTADY, NY, 12304, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210205060789 2021-02-05 BIENNIAL STATEMENT 2021-02-01
190212060989 2019-02-12 BIENNIAL STATEMENT 2019-02-01
170215006041 2017-02-15 BIENNIAL STATEMENT 2017-02-01
150202008135 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130212006425 2013-02-12 BIENNIAL STATEMENT 2013-02-01
110228002603 2011-02-28 BIENNIAL STATEMENT 2011-02-01
090206002146 2009-02-06 BIENNIAL STATEMENT 2009-02-01
070216002710 2007-02-16 BIENNIAL STATEMENT 2007-02-01
050315002239 2005-03-15 BIENNIAL STATEMENT 2005-02-01
030207002633 2003-02-07 BIENNIAL STATEMENT 2003-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6403068010 2020-06-30 0248 PPP 1290 REGAL AVE, SCHENECTADY, NY, 12308-1708
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101839
Servicing Lender Name Sunmark CU
Servicing Lender Address 1187 Troy Schenectady Rd, LATHAM, NY, 12110-1086
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SCHENECTADY, SCHENECTADY, NY, 12308-1708
Project Congressional District NY-20
Number of Employees 1
NAICS code 311811
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 101839
Originating Lender Name Sunmark CU
Originating Lender Address LATHAM, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 7554.25
Forgiveness Paid Date 2021-03-25

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1622435 Intrastate Non-Hazmat 2023-01-11 150000 2022 - 1 Private(Property)
Legal Name QUANT DISTRIBUTORS INC
DBA Name -
Physical Address 1609 COUNTY HIGHWAY 110, BROADALBIN, NY, 12025, US
Mailing Address 1609 COUNTY HIGHWAY 110, BROADALBIN, NY, 12025, US
Phone (518) 883-7427
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Apr 2025

Sources: New York Secretary of State