Search icon

QUORUM GROUP, LLC

Headquarter

Company Details

Name: QUORUM GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Sep 2006 (19 years ago)
Entity Number: 3415123
ZIP code: 14103
County: Orleans
Place of Formation: New York
Address: 11601 MAPLE RIDGE RD, MEDINA, NY, United States, 14103

Links between entities

Type Company Name Company Number State
Headquarter of QUORUM GROUP, LLC, MINNESOTA e35a25da-d6a0-ee11-907c-00155d01c440 MINNESOTA
Headquarter of QUORUM GROUP, LLC, FLORIDA M15000008123 FLORIDA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ENJDXKLQSZJ4 2025-02-15 11601 MAPLE RIDGE RD, MEDINA, NY, 14103, 9710, USA 11601 MAPLE RIDGE RD, MEDINA, NY, 14103, 1673, USA

Business Information

Doing Business As TAKEFORM
Division Name QUORUM GROUP LLC DBA TAKEFORM
Congressional District 24
State/Country of Incorporation NY, USA
Activation Date 2024-02-20
Initial Registration Date 2004-08-06
Entity Start Date 1994-10-20
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 337214, 339920, 339950
Product and Service Codes 7810, 9905

Points of Contacts

Electronic Business
Title PRIMARY POC
Name WILLIAM G HUNGERFORD
Address 11601 MAPLE RIDGE RD, MEDINA, NY, 14103, USA
Title ALTERNATE POC
Name PAUL HARTIGAN
Address ONE MAHAR WAY, MEDINA, NY, 14103, USA
Government Business
Title PRIMARY POC
Name WILLIAM HUNGERFORD
Address 11601 MAPLE RIDGE RD, MEDINA, NY, 14103, USA
Title ALTERNATE POC
Name PAUL J HARTIGAN
Address ONE MAHAR WAY, MEDINA, NY, 14103, USA
Past Performance
Title PRIMARY POC
Name WILLIAM HUNGERFORD
Address ONE MAHAR WAY, MEDINA, NY, 14103, USA
Title ALTERNATE POC
Name PAUL J HARTIGAN
Address ONE MAHAR WAY, MEDINA, NY, 14103, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3YZZ7 Active U.S./Canada Manufacturer 2004-08-09 2024-03-12 2029-02-20 2025-02-15

Contact Information

POC WILLIAM HUNGERFORD
Phone +1 585-798-8888
Fax +1 585-798-8889
Address 11601 MAPLE RIDGE RD, MEDINA, NY, 14103 9710, 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
QUORUM GROUP LLC 2022 760838129 2024-08-26 QUORUM GROUP LLC 108
File View Page
Three-digit plan number (PN) 960
Effective date of plan 2018-12-01
Business code 541400
Sponsor’s telephone number 5853181030
Plan sponsor’s mailing address 11601 MAPLE RIDGE RD, MEDINA, NY, 141039710
Plan sponsor’s address 11601 MAPLE RIDGE RD, MEDINA, NY, 141039710

Number of participants as of the end of the plan year

Active participants 118

Signature of

Role Plan administrator
Date 2024-08-26
Name of individual signing ELLEN EATON
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
QUORUM GROUP, LLC DOS Process Agent 11601 MAPLE RIDGE RD, MEDINA, NY, United States, 14103

History

Start date End date Type Value
2023-09-05 2024-09-10 Address 11601 MAPLE RIDGE RD, MEDINA, NY, 14103, USA (Type of address: Service of Process)
2014-09-03 2023-09-05 Address 11601 MAPLE RIDGE RD, MEDINA, NY, 14103, USA (Type of address: Service of Process)
2006-09-21 2014-09-03 Address ONE MAHAR WAY, MEDINA, NY, 14103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240910001972 2024-09-10 BIENNIAL STATEMENT 2024-09-10
230905000967 2023-09-05 BIENNIAL STATEMENT 2022-09-01
200928060209 2020-09-28 BIENNIAL STATEMENT 2020-09-01
180912006422 2018-09-12 BIENNIAL STATEMENT 2018-09-01
160908006746 2016-09-08 BIENNIAL STATEMENT 2016-09-01
140903006795 2014-09-03 BIENNIAL STATEMENT 2014-09-01
120911006399 2012-09-11 BIENNIAL STATEMENT 2012-09-01
120228002565 2012-02-28 BIENNIAL STATEMENT 2010-09-01
080916002607 2008-09-16 BIENNIAL STATEMENT 2008-09-01
070518000559 2007-05-18 CERTIFICATE OF PUBLICATION 2007-05-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2047247101 2020-04-10 0296 PPP 11601 Maple Ridge Rd., MEDINA, NY, 14103-9710
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2199532
Loan Approval Amount (current) 2199532.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MEDINA, ORLEANS, NY, 14103-9710
Project Congressional District NY-24
Number of Employees 189
NAICS code 339950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2224480.62
Forgiveness Paid Date 2021-06-11

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0511720 QUORUM GROUP, LLC TAKEFORM ENJDXKLQSZJ4 11601 MAPLE RIDGE RD, MEDINA, NY, 14103-9710
Capabilities Statement Link -
Phone Number 585-798-8888
Fax Number 585-798-8889
E-mail Address wgh@takeform.net
WWW Page -
E-Commerce Website http://www.takeform.net
Contact Person WILLIAM HUNGERFORD
County Code (3 digit) 073
Congressional District 24
Metropolitan Statistical Area 6840
CAGE Code 3YZZ7
Year Established 1994
Accepts Government Credit Card Yes
Legal Structure LLC
Ownership and Self-Certifications -
Business Development Servicing Office BUFFALO DISTRICT OFFICE (SBA office code 0296)
Capabilities Narrative Interior and exterior signage, wayfinding, programming
Special Equipment/Materials (none given)
Business Type Percentages Manufacturing (100 %)
Keywords interior signage, exterior signage, signage, wayfinding
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name William G. Hungerford
Role President

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $1,000,000
Description Construction Bonding Level (aggregate)
Level $2,000,000
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 339950
NAICS Code's Description Sign Manufacturing
Buy Green Yes
Code 337214
NAICS Code's Description Office Furniture (Except Wood) Manufacturing
Buy Green Yes
Code 339920
NAICS Code's Description Sporting and Athletic Goods Manufacturing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 28 Mar 2025

Sources: New York Secretary of State