Search icon

QUANTECH CORP.

Company Details

Name: QUANTECH CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 1998 (27 years ago)
Entity Number: 2296813
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 369 LEXINGTON AVE, 3rd Floor, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 369 LEXINGTON AVE, 3rd Floor, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
JONATHAN MORRIS Chief Executive Officer 369 LEXINGTON AVE, 3RD FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2024-09-17 2024-09-17 Address 369 LEXINGTON AVE, 3RD FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-09-17 2024-09-17 Address 369 LEXINGTON AVE, SUITE 326, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2018-04-05 2024-09-17 Address 369 LEXINGTON AVE, SUITE 326, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2018-04-05 2024-09-17 Address 369 LEXINGTON AVE, SUITE 326, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1998-09-11 2018-04-05 Address 61 EAST 8TH STREET, SUITE 151, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1998-09-11 2024-09-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240917000424 2024-09-17 BIENNIAL STATEMENT 2024-09-17
220930019062 2022-09-30 BIENNIAL STATEMENT 2022-09-01
200921060489 2020-09-21 BIENNIAL STATEMENT 2020-09-01
200403060256 2020-04-03 BIENNIAL STATEMENT 2018-09-01
180405002005 2018-04-05 BIENNIAL STATEMENT 2016-09-01
980911000449 1998-09-11 CERTIFICATE OF INCORPORATION 1998-09-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1465647700 2020-05-01 0202 PPP 369 LEXINGTON AVE STE 326, NEW YORK, NY, 10017
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) 50250
Loan Approval Amount (current) 50250
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 NEW YORK, NEW YORK, NY, 10017-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 541512
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 50697.31
Forgiveness Paid Date 2021-03-25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State