Search icon

QUANTILUS, INC.

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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
71FJ3 Obsolete Non-Manufacturer 2014-01-03 2024-02-28 2022-09-15 No data

Contact Information

POC DEBARSHI CHAUDHURY
Phone +1 212-768-8900
Fax +1 866-275-7226
Address 111 BROADWAY RM 1205, NEW YORK, NY, 10006 1941, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

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: Service of Process)
2018-08-16 2020-09-04 Address 61 BROADWAY, STE 1105, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2017-09-08 2018-08-16 Address 111 BROADWAY SUITE 1205, 12TH FLR, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office)
2017-09-08 2018-08-16 Address 111 BROADWAY SUITE 1205, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2017-09-08 2018-08-16 Address 111 BROADWAY SUITE 1205, 12TH FLR, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2015-04-24 2017-09-08 Address 115 BROADWAY SUITE 1202, 12TH FLR, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2015-04-24 2017-09-08 Address 115 BROADWAY SUITE 1202, 12TH FLR, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office)
2015-04-24 2017-09-08 Address 115 BROADWAY SUITE 1202, 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
040830000585 2004-08-30 APPLICATION OF AUTHORITY 2004-08-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6065287104 2020-04-14 0202 PPP 1270 6th Ave Floor 7, NEW YORK, NY, 10020
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 348187
Loan Approval Amount (current) 303100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10020-0001
Project Congressional District NY-12
Number of Employees 16
NAICS code 541511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 306255.56
Forgiveness Paid Date 2021-05-20

Date of last update: 29 Mar 2025

Sources: New York Secretary of State