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

USAspending Awards / Financial Assistance

Date:
2021-03-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
21320.00
Total Face Value Of Loan:
21320.00
Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
21320.00
Total Face Value Of Loan:
21320.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21320
Current Approval Amount:
21320
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21505.72
Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21320
Current Approval Amount:
21320
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21433.17

Date of last update: 27 Mar 2025

Sources: New York Secretary of State