Search icon

QUANTITATIVE SERVICES, INC.

Company Details

Name: QUANTITATIVE SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 2004 (21 years ago)
Entity Number: 3010320
ZIP code: 10803
County: Westchester
Place of Formation: New York
Address: 3 MANGER CIRCLE, PELHAM, NY, United States, 10803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
QUANTITATIVE SERVICES, INC. DOS Process Agent 3 MANGER CIRCLE, PELHAM, NY, United States, 10803

Chief Executive Officer

Name Role Address
EUGENE LIEF Chief Executive Officer 3 MANGER CIRCLE, PELHAM, NY, United States, 10803

History

Start date End date Type Value
2010-01-19 2018-02-07 Address 3 MANGER CIRCLE, PELHAM, NY, 10803, 2318, USA (Type of address: Service of Process)
2006-02-28 2010-01-19 Address 552 MANOR RIDGE RD, PELHAM, NY, 10803, 2318, USA (Type of address: Chief Executive Officer)
2006-02-28 2010-01-19 Address C/O EUGENE LIEF, 552 MANOR RIDGE RD, PELHAM, NY, 10803, 2318, USA (Type of address: Principal Executive Office)
2006-02-28 2010-01-19 Address C/O EUGENE LIEF, 552 MANOR RIDGE RD., PELHAM MANOR, NY, 10803, 2318, USA (Type of address: Service of Process)
2004-02-09 2006-02-28 Address C/O EUGENE LIEF, 552 MANOR RIDGE RD., PELHAM MANOR, NY, 10803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200220060448 2020-02-20 BIENNIAL STATEMENT 2020-02-01
180207006527 2018-02-07 BIENNIAL STATEMENT 2018-02-01
170517006212 2017-05-17 BIENNIAL STATEMENT 2016-02-01
140210002033 2014-02-10 BIENNIAL STATEMENT 2014-02-01
120208002178 2012-02-08 BIENNIAL STATEMENT 2012-02-01
100119002563 2010-01-19 BIENNIAL STATEMENT 2010-02-01
080131002234 2008-01-31 BIENNIAL STATEMENT 2008-02-01
060228002835 2006-02-28 BIENNIAL STATEMENT 2006-02-01
040209000225 2004-02-09 CERTIFICATE OF INCORPORATION 2004-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5126107804 2020-05-29 0202 PPP 3 Manger Circle, Pelham, NY, 10803-2627
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1792
Loan Approval Amount (current) 1792
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pelham, WESTCHESTER, NY, 10803-2627
Project Congressional District NY-16
Number of Employees 2
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1802.55
Forgiveness Paid Date 2020-12-31
9527378407 2021-02-17 0202 PPS 3 Manger Cir, Pelham, NY, 10803-2627
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2067
Loan Approval Amount (current) 2067
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 Pelham, WESTCHESTER, NY, 10803-2627
Project Congressional District NY-16
Number of Employees 2
NAICS code 541611
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2081.01
Forgiveness Paid Date 2021-10-26

Date of last update: 29 Mar 2025

Sources: New York Secretary of State