Search icon

QUANTUM PROPERTY MANAGEMENT, LTD.

Company Details

Name: QUANTUM PROPERTY MANAGEMENT, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 2000 (25 years ago)
Entity Number: 2489099
ZIP code: 10523
County: New York
Place of Formation: New York
Address: 33 WEST MAIN ST, SUITE 301, ELMSFORD, NY, United States, 10523
Principal Address: 33 W. MAIN STREET, SUITE 301, ELMSFORD, NY, United States, 10523

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
QUANTUM PROPERTY MANAGEMENT, LTD. DOS Process Agent 33 WEST MAIN ST, SUITE 301, ELMSFORD, NY, United States, 10523

Chief Executive Officer

Name Role Address
JOE KANNER Chief Executive Officer 33 W. MAIN STREET, SUITE 301, ELMSFORD, NY, United States, 10523

History

Start date End date Type Value
2024-06-21 2024-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-20 2024-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-10 2024-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-11-17 2018-03-05 Address 33 W. MAIN STREET, SUITE 301, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office)
2012-05-25 2016-11-17 Address 33 WEST MAIN ST / SUITE 301, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)
2002-03-15 2016-11-17 Address 30 WOODLAND AVE, RYE BROOK, NY, 00000, USA (Type of address: Chief Executive Officer)
2002-03-15 2016-11-17 Address 30 WOODLAND AVE, RYE BROOK, NY, 00000, USA (Type of address: Principal Executive Office)
2000-03-22 2012-05-25 Address 2269 SAW MILL RIVER RD, BLDG. #3 STE M6-N, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)
2000-03-22 2021-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
180305008319 2018-03-05 BIENNIAL STATEMENT 2018-03-01
161117006218 2016-11-17 BIENNIAL STATEMENT 2016-03-01
120525002593 2012-05-25 BIENNIAL STATEMENT 2012-03-01
040507002365 2004-05-07 BIENNIAL STATEMENT 2004-03-01
020315002200 2002-03-15 BIENNIAL STATEMENT 2002-03-01
000322000418 2000-03-22 CERTIFICATE OF INCORPORATION 2000-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1854647301 2020-04-28 0202 PPP 33 W MAIN ST, SUITE 301, ELMSFORD, NY, 10523
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78400
Loan Approval Amount (current) 78400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ELMSFORD, WESTCHESTER, NY, 10523-0001
Project Congressional District NY-16
Number of Employees 4
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78808
Forgiveness Paid Date 2021-02-12

Date of last update: 31 Mar 2025

Sources: New York Secretary of State