Search icon

QUANTUM FINANCIAL STRATEGIES INC.

Headquarter

Company Details

Name: QUANTUM FINANCIAL STRATEGIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 1998 (27 years ago)
Entity Number: 2254140
ZIP code: 10549
County: Rockland
Place of Formation: New York
Address: 118 North Bedford Road, Suite 100, Mt. Kisco, NY, United States, 10549
Principal Address: 118 North Bedford Road, Suite 100, MT. KISCO, NY, United States, 10549

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MATT LAURENCE DOS Process Agent 118 North Bedford Road, Suite 100, Mt. Kisco, NY, United States, 10549

Chief Executive Officer

Name Role Address
JORGE VALENTIN Chief Executive Officer 118 NORTH BEDFORD ROAD, SUITE 100, MT. KISCO, NY, United States, 10549

Links between entities

Type:
Headquarter of
Company Number:
F11000002813
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
134017745
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-12 2024-04-12 Address 100 SOUTH BEDFORD RD, SUITE 340, MT. KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
2024-04-12 2024-04-12 Address 118 NORTH BEDFORD ROAD, SUITE 100, MT. KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
2012-06-11 2024-04-12 Address 100 SOUTH BEDFORD RD, MT KISCO, NY, 10549, USA (Type of address: Service of Process)
2012-06-11 2024-04-12 Address 100 SOUTH BEDFORD RD, SUITE 340, MT. KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
2008-04-14 2012-06-11 Address 500 MAMARONECK AVE, STE 320, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240412000722 2024-04-12 BIENNIAL STATEMENT 2024-04-12
221011002338 2022-10-11 BIENNIAL STATEMENT 2022-04-01
140618002294 2014-06-18 BIENNIAL STATEMENT 2014-04-01
120611002647 2012-06-11 BIENNIAL STATEMENT 2012-04-01
100416002656 2010-04-16 BIENNIAL STATEMENT 2010-04-01

USAspending Awards / Financial Assistance

Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
125000.00
Total Face Value Of Loan:
125000.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
125000
Current Approval Amount:
125000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
126398.54

Date of last update: 31 Mar 2025

Sources: New York Secretary of State