Search icon

QUIXOTIC SYSTEMS, INC.

Company Details

Name: QUIXOTIC SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jul 1999 (26 years ago)
Date of dissolution: 18 Mar 2025
Entity Number: 2397313
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 90 BEDFORD STREET, SUITE 1D, NEW YORK, NY, United States, 10014

Contact Details

Phone +1 212-367-9161

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
QUIXOTIC SYSTEMS, INC. DOS Process Agent 90 BEDFORD STREET, SUITE 1D, NEW YORK, NY, United States, 10014

Chief Executive Officer

Name Role Address
RICHARD KLEIN Chief Executive Officer 90 BEDFORD STREET, SUITE 1D, NEW YORK, NY, United States, 10014

Licenses

Number Status Type Date End date
1364419-DCA Inactive Business 2010-07-29 2023-02-28

History

Start date End date Type Value
2016-05-19 2025-03-19 Address 90 BEDFORD STREET, SUITE 1D, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2016-05-19 2025-03-19 Address 90 BEDFORD STREET, SUITE 1D, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2011-07-25 2016-05-19 Address 90 BEDFORD STREET / SUITE A, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
2011-07-25 2016-05-19 Address 90 BEDFORD STREET / SUITE A, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2011-07-25 2016-05-19 Address 90 BEDFORD STREET / SUITE A, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2005-08-31 2011-07-25 Address 90 BEDFORD ST, STE A, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2005-08-31 2011-07-25 Address 90 BEDFORD ST, STE A, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2005-08-31 2011-07-25 Address 90 BEDFORD ST, STE A, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
2003-07-23 2005-08-31 Address 1133 BROADWAY, STE 620, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2001-07-09 2005-08-31 Address 1133 BROADWAY, STE 620, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250319001711 2025-03-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-03-18
160519006273 2016-05-19 BIENNIAL STATEMENT 2015-07-01
130712006465 2013-07-12 BIENNIAL STATEMENT 2013-07-01
110725002029 2011-07-25 BIENNIAL STATEMENT 2011-07-01
090707002119 2009-07-07 BIENNIAL STATEMENT 2009-07-01
070717002531 2007-07-17 BIENNIAL STATEMENT 2007-07-01
050831002743 2005-08-31 BIENNIAL STATEMENT 2005-07-01
030723002495 2003-07-23 BIENNIAL STATEMENT 2003-07-01
010709002359 2001-07-09 BIENNIAL STATEMENT 2001-07-01
990712000448 1999-07-12 CERTIFICATE OF INCORPORATION 1999-07-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3359840 RENEWAL INVOICED 2021-08-12 100 Home Improvement Contractor License Renewal Fee
3359839 TRUSTFUNDHIC INVOICED 2021-08-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2975786 TRUSTFUNDHIC INVOICED 2019-02-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2975787 RENEWAL INVOICED 2019-02-05 100 Home Improvement Contractor License Renewal Fee
2574382 TRUSTFUNDHIC INVOICED 2017-03-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
2574383 RENEWAL INVOICED 2017-03-14 100 Home Improvement Contractor License Renewal Fee
2054587 RENEWAL INVOICED 2015-04-21 100 Home Improvement Contractor License Renewal Fee
2054586 TRUSTFUNDHIC INVOICED 2015-04-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
1019345 CNV_TFEE INVOICED 2013-04-30 7.46999979019165 WT and WH - Transaction Fee
1019346 TRUSTFUNDHIC INVOICED 2013-04-30 200 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
2731948309 2021-01-21 0202 PPS 90 Bedford St Apt 1D, New York, NY, 10014-3784
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132060
Loan Approval Amount (current) 132060
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10014-3784
Project Congressional District NY-10
Number of Employees 8
NAICS code 221114
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 80189
Originating Lender Name Columbia Bank
Originating Lender Address FAIR LAWN, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 133912.46
Forgiveness Paid Date 2022-06-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2104672 Other Contract Actions 2021-05-25 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-05-25
Termination Date 2022-09-30
Date Issue Joined 2021-12-06
Section 1332
Status Terminated

Parties

Name QUIXOTIC SYSTEMS, INC.
Role Plaintiff
Name SIEMENS INDUSTRY, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State