Search icon

QMETIS, INC

Company claim

Is this your business?

Get access!

Company Details

Name: QMETIS, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 2011 (14 years ago)
Entity Number: 4061050
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 57 WEST 57TH STREET, 4TH FLOOR, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
QMETIS, INC DOS Process Agent 57 WEST 57TH STREET, 4TH FLOOR, NEW YORK, NY, United States, 10019

Agent

Name Role Address
JACK FITZGIBBONS Agent 420 LEXINGTON AVENUE, SUITE 2440, NEW YORK, NY, 10170

Chief Executive Officer

Name Role Address
JACK FITZGIBBONS Chief Executive Officer 57 WEST 57TH STREET, 4TH FLOOR, NEW YORK, NY, United States, 10019

Form 5500 Series

Employer Identification Number (EIN):
275376241
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2018-04-13 2021-03-02 Address 420 LEXINGTON AVENUE, SUITE 2440, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer)
2016-08-01 2021-03-02 Address 420 LEXINGTON AVENUE, SUITE 2440, NEW YORK, NY, 10170, USA (Type of address: Service of Process)
2013-05-02 2018-04-13 Address 317 MADISON AVENUE, 21ST FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2013-05-02 2018-04-13 Address 317 MADISON AVENUE, 21ST FLOOR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2013-05-02 2016-08-01 Address 317 MADISON AVENUE, 21ST FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210302062186 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190311061935 2019-03-11 BIENNIAL STATEMENT 2019-03-01
180413006106 2018-04-13 BIENNIAL STATEMENT 2017-03-01
160923000194 2016-09-23 CERTIFICATE OF AMENDMENT 2016-09-23
160801000778 2016-08-01 CERTIFICATE OF CHANGE 2016-08-01

USAspending Awards / Financial Assistance

Date:
2021-10-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
195900.00
Total Face Value Of Loan:
195900.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State