Search icon

QUANTUM EMS LLC

Headquarter

Company Details

Name: QUANTUM EMS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Dec 2013 (11 years ago)
Entity Number: 4502664
ZIP code: 11042
County: Nassau
Place of Formation: New York
Address: 3000 MARCUS AVENUE, STE. 3E6, LAKE SUCCESS, NY, United States, 11042

Links between entities

Type Company Name Company Number State
Headquarter of QUANTUM EMS LLC, FLORIDA M16000001412 FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300IOLU6DDDXA8F98 4502664 US-NY GENERAL ACTIVE No data

Addresses

Legal C/O THE LLC, 3000 MARCUS AVENUE, STE. 3E6, LAKE SUCCESS, US-NY, US, 11042
Headquarters 3000 Marcus Avenue, Suite 3E6, Lake Success, US-NY, US, 11042

Registration details

Registration Date 2018-05-24
Last Update 2023-08-04
Status LAPSED
Next Renewal 2023-01-12
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 4502664

DOS Process Agent

Name Role Address
QUANTUM EMS LLC DOS Process Agent 3000 MARCUS AVENUE, STE. 3E6, LAKE SUCCESS, NY, United States, 11042

History

Start date End date Type Value
2013-12-18 2023-12-01 Address 3000 MARCUS AVENUE, STE. 3E6, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201035463 2023-12-01 BIENNIAL STATEMENT 2023-12-01
220920000076 2022-09-20 BIENNIAL STATEMENT 2021-12-01
140312000283 2014-03-12 CERTIFICATE OF PUBLICATION 2014-03-12
131218010077 2013-12-18 ARTICLES OF ORGANIZATION 2013-12-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8787008305 2021-01-30 0235 PPS 3000 Marcus Ave Ste 3E6, New Hyde Park, NY, 11042-1006
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53820
Loan Approval Amount (current) 53820
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 Hyde Park, NASSAU, NY, 11042-1006
Project Congressional District NY-03
Number of Employees 5
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54181.88
Forgiveness Paid Date 2021-10-08
3077437704 2020-05-01 0235 PPP 3000 MARCUS AVE STE 3E6, NEW HYDE PARK, NY, 11042
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18075
Loan Approval Amount (current) 18075
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 HYDE PARK, NASSAU, NY, 11042-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 621910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18194.07
Forgiveness Paid Date 2020-12-30

Date of last update: 26 Mar 2025

Sources: New York Secretary of State