Search icon

QUANTUM LIFE INC.

Company Details

Name: QUANTUM LIFE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 2009 (16 years ago)
Entity Number: 3858478
ZIP code: 10026
County: New York
Place of Formation: New York
Address: 301 WEST 118TH STREET APT 10H, NEW YORK, NY, United States, 10026
Principal Address: 301 W. 118TH ST, APT. 10H, NEW YORK, NY, United States, 10026

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 301 WEST 118TH STREET APT 10H, NEW YORK, NY, United States, 10026

Chief Executive Officer

Name Role Address
VANESSA LEE Chief Executive Officer 301 WEST 118TH ST, APT. 10H, NEW YORK, NY, United States, 10026

Filings

Filing Number Date Filed Type Effective Date
190904061225 2019-09-04 BIENNIAL STATEMENT 2019-09-01
170907006295 2017-09-07 BIENNIAL STATEMENT 2017-09-01
150901006295 2015-09-01 BIENNIAL STATEMENT 2015-09-01
130910006454 2013-09-10 BIENNIAL STATEMENT 2013-09-01
111208002895 2011-12-08 BIENNIAL STATEMENT 2011-09-01
090921000661 2009-09-21 CERTIFICATE OF INCORPORATION 2009-09-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9597088300 2021-01-31 0202 PPS 301 W 118th St Apt 10H, New York, NY, 10026-1078
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8720
Loan Approval Amount (current) 8720
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 New York, NEW YORK, NY, 10026-1078
Project Congressional District NY-13
Number of Employees 3
NAICS code 423940
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8775.31
Forgiveness Paid Date 2021-09-24
2758738207 2020-08-03 0202 PPP 246 W 38th St # Suite 1202, NEW YORK, NY, 10018-0143
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8720
Loan Approval Amount (current) 8720
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 NEW YORK, NEW YORK, NY, 10018-0143
Project Congressional District NY-12
Number of Employees 3
NAICS code 423940
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 8778.16
Forgiveness Paid Date 2021-04-08

Date of last update: 27 Mar 2025

Sources: New York Secretary of State