Search icon

QUADRANT DEVELOPMENT CONSULTANTS INC.

Company Details

Name: QUADRANT DEVELOPMENT CONSULTANTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 1998 (27 years ago)
Entity Number: 2280826
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 1714 STUART STREET, BROOKLYN, NY, United States, 11229

Contact Details

Phone +1 718-336-1499

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VINCENT SCOTTO DOS Process Agent 1714 STUART STREET, BROOKLYN, NY, United States, 11229

Chief Executive Officer

Name Role Address
VINCENT SCOTTO Chief Executive Officer 1714 STUART STREET, BROOKLYN, NY, United States, 11229

Licenses

Number Status Type Date End date
1160666-DCA Active Business 2011-06-28 2025-02-28

History

Start date End date Type Value
2012-08-02 2020-07-02 Address 1714 STUART STREET, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2008-09-17 2012-08-02 Address 3702 AVENUE R, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2008-09-17 2012-08-02 Address 3702 AVENUE R, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)
2006-06-12 2012-08-02 Address 3702 AVENUE R, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
1998-07-21 2006-06-12 Address 53 REVERE STREET, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200702060197 2020-07-02 BIENNIAL STATEMENT 2020-07-01
180703007563 2018-07-03 BIENNIAL STATEMENT 2018-07-01
140725006320 2014-07-25 BIENNIAL STATEMENT 2014-07-01
120802002357 2012-08-02 BIENNIAL STATEMENT 2012-07-01
100720002468 2010-07-20 BIENNIAL STATEMENT 2010-07-01
080917002077 2008-09-17 BIENNIAL STATEMENT 2008-07-01
060612000523 2006-06-12 CERTIFICATE OF CHANGE 2006-06-12
980721000419 1998-07-21 CERTIFICATE OF INCORPORATION 1998-07-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3550962 RENEWAL INVOICED 2022-11-07 100 Home Improvement Contractor License Renewal Fee
3550961 TRUSTFUNDHIC INVOICED 2022-11-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
3252782 RENEWAL INVOICED 2020-11-02 100 Home Improvement Contractor License Renewal Fee
3252781 TRUSTFUNDHIC INVOICED 2020-11-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2925390 RENEWAL INVOICED 2018-11-05 100 Home Improvement Contractor License Renewal Fee
2925389 TRUSTFUNDHIC INVOICED 2018-11-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2487624 TRUSTFUNDHIC INVOICED 2016-11-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
2487625 RENEWAL INVOICED 2016-11-10 100 Home Improvement Contractor License Renewal Fee
1896751 RENEWAL INVOICED 2014-11-28 100 Home Improvement Contractor License Renewal Fee
1896750 TRUSTFUNDHIC INVOICED 2014-11-28 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8705998404 2021-02-13 0202 PPS 1714 Stuart St, Brooklyn, NY, 11229-2632
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 143470
Loan Approval Amount (current) 143470
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 Brooklyn, KINGS, NY, 11229-2632
Project Congressional District NY-09
Number of Employees 11
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 144348.75
Forgiveness Paid Date 2021-10-04
7226157205 2020-04-28 0202 PPP 1714 STUART ST, BROOKLYN, NY, 11229
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 142500
Loan Approval Amount (current) 142500
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 BROOKLYN, KINGS, NY, 11229-0001
Project Congressional District NY-09
Number of Employees 11
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 143776.25
Forgiveness Paid Date 2021-03-25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State