Search icon

QUANTUM MORTGAGE CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: QUANTUM MORTGAGE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 2004 (20 years ago)
Entity Number: 3143270
ZIP code: 10603
County: Westchester
Place of Formation: New York
Address: 333 OLD TARRYTOWN RD. BLDG. 3, WHITE PLAINS, NY, United States, 10603
Principal Address: 333 OLD TARRYTOWN RD BLDG 3, NANUET, NY, United States, 10954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES WEILL Chief Executive Officer 122 AVALON GARDENS DRIVE, NANUET, NY, United States, 10954

DOS Process Agent

Name Role Address
QUANTUM MORTGAGE DOS Process Agent 333 OLD TARRYTOWN RD. BLDG. 3, WHITE PLAINS, NY, United States, 10603

Links between entities

Type:
Headquarter of
Company Number:
F21000003597
State:
FLORIDA
Type:
Headquarter of
Company Number:
F07000002072
State:
FLORIDA
Type:
Headquarter of
Company Number:
1291746
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
0916614
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
202164314
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2007-01-22 2021-04-29 Address 22 VINCENT ST, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
2007-01-22 2021-04-29 Address 333 OLD TARRYTOWN RD. BLDG. 3, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)
2004-12-29 2007-01-22 Address 333 OLD TARRYTOWN RD. BLDG. 3, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210429060161 2021-04-29 BIENNIAL STATEMENT 2018-12-01
070122002590 2007-01-22 BIENNIAL STATEMENT 2006-12-01
050510000934 2005-05-10 CERTIFICATE OF AMENDMENT 2005-05-10
041229000600 2004-12-29 CERTIFICATE OF INCORPORATION 2004-12-29

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21800
Current Approval Amount:
21800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21028.02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State