Search icon

QUANCEPS LLC

Company Details

Name: QUANCEPS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Jul 2004 (21 years ago)
Entity Number: 3074411
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 7 BEECHWOOD LN., SCARSDALE, NY, United States, 10583

DOS Process Agent

Name Role Address
C/O GUY BLACHMAN DOS Process Agent 7 BEECHWOOD LN., SCARSDALE, NY, United States, 10583

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2013-03-12 2015-04-14 Address 145 NEW 67TH ST, APT 5D, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2008-09-02 2013-03-12 Address C/O GUY BLACHMAN, 125 W 31ST STREET STE 35J, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2004-07-06 2019-01-28 Address 875 AVE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2004-07-06 2008-09-02 Address 875 AVE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200703060099 2020-07-03 BIENNIAL STATEMENT 2020-07-01
SR-89734 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180706006517 2018-07-06 BIENNIAL STATEMENT 2018-07-01
160705006710 2016-07-05 BIENNIAL STATEMENT 2016-07-01
150414000099 2015-04-14 CERTIFICATE OF CHANGE 2015-04-14
141110006979 2014-11-10 BIENNIAL STATEMENT 2014-07-01
130312002196 2013-03-12 BIENNIAL STATEMENT 2012-07-01
100303000206 2010-03-03 CERTIFICATE OF AMENDMENT 2010-03-03
080902002757 2008-09-02 BIENNIAL STATEMENT 2008-07-01
040706000107 2004-07-06 ARTICLES OF ORGANIZATION 2004-07-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2793727704 2020-05-01 0202 PPP 45 POPHAM RD APT 3K, SCARSDALE, NY, 10583
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 SCARSDALE, WESTCHESTER, NY, 10583-0001
Project Congressional District NY-16
Number of Employees 1
NAICS code 999990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21014.6
Forgiveness Paid Date 2021-03-22
9296408307 2021-01-30 0202 PPS 45 Popham Rd Apt 3K, Scarsdale, NY, 10583-4223
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17842
Loan Approval Amount (current) 17842
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 Scarsdale, WESTCHESTER, NY, 10583-4223
Project Congressional District NY-16
Number of Employees 1
NAICS code 531311
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
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 17950.31
Forgiveness Paid Date 2021-09-14

Date of last update: 29 Mar 2025

Sources: New York Secretary of State