Search icon

QUADRIGA US, INC.

Company Details

Name: QUADRIGA US, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 2009 (15 years ago)
Entity Number: 3889803
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 55 EAST 59TH STREET, 9TH FLOOR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
QUADRIGA US, INC. DOS Process Agent 55 EAST 59TH STREET, 9TH FLOOR, NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Chief Executive Officer

Name Role Address
KARINE QUADRIGA Chief Executive Officer 55 EAST 59TH STREET, 9TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2012-01-11 2015-12-01 Address 192 LEXINGTON AVE, 1101, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2012-01-11 2015-12-01 Address 192 LEXINGTON AVE, 1101, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2012-01-11 2015-12-01 Address 192 LEXINGTON AVE, 1101, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2009-12-16 2018-04-16 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2009-12-16 2012-01-11 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180416000022 2018-04-16 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2018-05-16
151201006987 2015-12-01 BIENNIAL STATEMENT 2015-12-01
140109002322 2014-01-09 BIENNIAL STATEMENT 2013-12-01
120111002870 2012-01-11 BIENNIAL STATEMENT 2011-12-01
091216000811 2009-12-16 CERTIFICATE OF INCORPORATION 2009-12-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3168628606 2021-03-16 0202 PPS 81 Seaview Ave, New Rochelle, NY, 10801-5340
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21320
Loan Approval Amount (current) 21320
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 Y
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10801-5340
Project Congressional District NY-16
Number of Employees 2
NAICS code 561990
Borrower Race Unanswered
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 21433.17
Forgiveness Paid Date 2021-09-29
8734737410 2020-05-19 0202 PPP 424 BROADWAY SUITE 601, NEW YORK, NY, 10013-5821
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21320
Loan Approval Amount (current) 21320
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, 10013-5821
Project Congressional District NY-10
Number of Employees 1
NAICS code 561990
Borrower Race Unanswered
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 Unanswered
Veteran Unanswered
Forgiveness Amount 21505.72
Forgiveness Paid Date 2021-04-06

Date of last update: 27 Mar 2025

Sources: New York Secretary of State