Search icon

QUANTILUS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: QUANTILUS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Aug 2004 (21 years ago)
Date of dissolution: 01 Oct 2021
Entity Number: 3096281
ZIP code: 10020
County: New York
Place of Formation: Delaware
Address: 1270 AVENUE OF THE AEMRICAS, NEW YORK, NY, United States, 10020

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
VENKAT DEVINENI Chief Executive Officer 1270 AVENUE OF THE AEMRICAS, NEW YORK, NY, United States, 10020

DOS Process Agent

Name Role Address
QUANTILUS, INC. DOS Process Agent 1270 AVENUE OF THE AEMRICAS, NEW YORK, NY, United States, 10020

Commercial and government entity program

CAGE number:
71FJ3
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-02-28
CAGE Expiration:
2022-09-15

Contact Information

POC:
DEBARSHI CHAUDHURY
Corporate URL:
www.quantilus.com

History

Start date End date Type Value
2020-09-04 2021-10-04 Address 1270 AVENUE OF THE AEMRICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2020-09-04 2021-10-04 Address 1270 AVENUE OF THE AEMRICAS, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2018-08-16 2020-09-04 Address 61 BROADWAY, STE 1105, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2018-08-16 2020-09-04 Address 61 BROADWAY, STE 1105, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2017-09-08 2018-08-16 Address 111 BROADWAY SUITE 1205, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
211004000131 2021-10-01 CERTIFICATE OF TERMINATION 2021-10-01
200904060262 2020-09-04 BIENNIAL STATEMENT 2020-08-01
180816006057 2018-08-16 BIENNIAL STATEMENT 2018-08-01
170908006009 2017-09-08 BIENNIAL STATEMENT 2016-08-01
150424002022 2015-04-24 BIENNIAL STATEMENT 2014-08-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS35F077DA
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:
2016-03-10
Description:
FEDERAL SUPPLY SCHEDULE CONTRACT
Naics Code:
541511: CUSTOM COMPUTER PROGRAMMING SERVICES
Product Or Service Code:
D399: IT AND TELECOM- OTHER IT AND TELECOMMUNICATIONS

USAspending Awards / Financial Assistance

Date:
2020-05-07
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:
-45087.00
Total Face Value Of Loan:
303100.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Trademarks Section

Serial Number:
86296865
Mark:
GOTOWORK
Status:
ABANDONED - EXPRESS
Mark Type:
TRADEMARK
Application Filing Date:
2014-05-30
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
GOTOWORK

Goods And Services

For:
Suite of business software applications
International Classes:
009 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$348,187
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$303,100
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$306,255.56
Servicing Lender:
BayFirst National Bank
Use of Proceeds:
Payroll: $303,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State