Search icon

QUANTERION SOLUTIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: QUANTERION SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 2000 (26 years ago)
Entity Number: 2460232
ZIP code: 13502
County: Oneida
Place of Formation: New York
Address: 100 SEYNOUR RD, STE C106, UTICA, NY, United States, 13502
Principal Address: 100 SEYMOUR RD, STE C106, UTICA, NY, United States, 13502

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 SEYNOUR RD, STE C106, UTICA, NY, United States, 13502

Chief Executive Officer

Name Role Address
PRESTON R MACDIARMID Chief Executive Officer 100 SEYMOUR R, STE C106, UTICA, NY, United States, 13502

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
315-732-3261
Contact Person:
ERIC MACDIARMID
User ID:
P0311228

Unique Entity ID

Unique Entity ID:
JJ2WZHNA26X5
CAGE Code:
1N0T3
UEI Expiration Date:
2026-01-02

Business Information

Activation Date:
2025-01-03
Initial Registration Date:
2001-12-28

Commercial and government entity program

CAGE number:
1N0T3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-03
CAGE Expiration:
2030-01-03
SAM Expiration:
2026-01-02

Contact Information

POC:
ERIC MACDIARMID
Corporate URL:
http://quanterion.com

Form 5500 Series

Employer Identification Number (EIN):
161579942
Plan Year:
2023
Number Of Participants:
78
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
110
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
95
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
94
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
78
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 100 SEYMOUR R, STE C106, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
2025-04-01 2025-04-01 Address 266 GENESEE STREET, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
2025-04-01 2025-04-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-28 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-03-07 2025-04-01 Address 100 SEYNOUR RD, STE C106, UTICA, NY, 13502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401041784 2025-04-01 BIENNIAL STATEMENT 2025-04-01
140307002272 2014-03-07 BIENNIAL STATEMENT 2014-01-01
120130003280 2012-01-30 BIENNIAL STATEMENT 2012-01-01
100122002032 2010-01-22 BIENNIAL STATEMENT 2010-01-01
080208002489 2008-02-08 BIENNIAL STATEMENT 2008-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
47QRCA25DSE05
Award Or Idv Flag:
IDV
Action Obligation:
2500.00
Base And All Options Value:
999999999999.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2024-12-19
Description:
ONE ACQUISITION SOLUTION FOR INTEGRATED SERVICES PLUS (OASIS+) SMALL BUSINESS MULTIPLE AGENCY CONTRACT (MAC)
Naics Code:
541715: RESEARCH AND DEVELOPMENT IN THE PHYSICAL, ENGINEERING, AND LIFE SCIENCES (EXCEPT NANOTECHNOLOGY AND BIOTECHNOLOGY)
Product Or Service Code:
R499: SUPPORT- PROFESSIONAL: OTHER
Procurement Instrument Identifier:
FA875024CB025
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
1249921.00
Base And Exercised Options Value:
1249921.00
Base And All Options Value:
1249921.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-05-16
Description:
INTERNET OF THINGS (IOT) ONBOARDING CAPABILITY (IOTOC) PHASE 2
Naics Code:
541715: RESEARCH AND DEVELOPMENT IN THE PHYSICAL, ENGINEERING, AND LIFE SCIENCES (EXCEPT NANOTECHNOLOGY AND BIOTECHNOLOGY)
Product Or Service Code:
AC12: NATIONAL DEFENSE R&D SERVICES; DEPARTMENT OF DEFENSE - MILITARY; APPLIED RESEARCH
Procurement Instrument Identifier:
47QRAA22D0047
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2022-01-09
Description:
FEDERAL SUPPLY SCHEDULE CONTRACT
Naics Code:
541715: RESEARCH AND DEVELOPMENT IN THE PHYSICAL, ENGINEERING, AND LIFE SCIENCES (EXCEPT NANOTECHNOLOGY AND BIOTECHNOLOGY)
Product Or Service Code:
6910: TRAINING AIDS

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
1519800.00
Total Face Value Of Loan:
1519800.00

Paycheck Protection Program

Jobs Reported:
95
Initial Approval Amount:
$1,519,800
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,519,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,534,081.96
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $1,323,658
Utilities: $4,473
Mortgage Interest: $0
Rent: $46,634
Refinance EIDL: $0
Healthcare: $145035
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State