Search icon

QUANTUM VISUAL IMAGING, CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: QUANTUM VISUAL IMAGING, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 2010 (15 years ago)
Entity Number: 3960182
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 4402 11th St, Suite 304, Long Island City, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRANDON SPURLIN Chief Executive Officer 4402 11TH ST, SUITE 304, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
MARY SPURLIN DOS Process Agent 4402 11th St, Suite 304, Long Island City, NY, United States, 11101

Form 5500 Series

Employer Identification Number (EIN):
272879947
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-03 2024-06-03 Address 4402 11TH ST, 3RD FLR, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2024-06-03 2024-06-03 Address 4402 11TH ST, SUITE 304, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2012-08-09 2024-06-03 Address 4402 11TH ST, 3RD FLR, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2010-06-10 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-06-10 2024-06-03 Address 4609 11TH STREET, LIC, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603000548 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220124003859 2022-01-24 BIENNIAL STATEMENT 2022-01-24
120809002787 2012-08-09 BIENNIAL STATEMENT 2012-06-01
100610000416 2010-06-10 CERTIFICATE OF INCORPORATION 2010-06-10

USAspending Awards / Financial Assistance

Date:
2020-06-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
118635.00
Total Face Value Of Loan:
118635.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
118635
Current Approval Amount:
118635
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
120175.48

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State