Search icon

QUANTECH CORP.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

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:
50250.00
Total Face Value Of Loan:
50250.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$50,250
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$50,250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$50,697.31
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $39,132
Utilities: $300
Rent: $5,460
Healthcare: $5358

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State