Search icon

QUATTRO FRAMEWORKS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: QUATTRO FRAMEWORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 2015 (10 years ago)
Entity Number: 4712990
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: 44-14 Astoria Boulevard, 2nd Floor, Astoria, NY, United States, 11103

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
QUATTRO FRAMEWORKS, INC. DOS Process Agent 44-14 Astoria Boulevard, 2nd Floor, Astoria, NY, United States, 11103

Chief Executive Officer

Name Role Address
SEBASTIAN RAMUNDO Chief Executive Officer 44-14 ASTORIA BOULEVARD, 2ND FLOOR, ASTORIA, NY, United States, 11103

Unique Entity ID

CAGE Code:
7FUY2
UEI Expiration Date:
2016-08-30

Business Information

Activation Date:
2015-09-01
Initial Registration Date:
2015-08-24

Commercial and government entity program

CAGE number:
7FUY2
Status:
Obsolete
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2022-01-30

Contact Information

POC:
SEBASTIAN RAMUNDO

Form 5500 Series

Employer Identification Number (EIN):
473184263
Plan Year:
2024
Number Of Participants:
25
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-01 2025-02-01 Address 44-14 ASTORIA BOULEVARD, 2ND FLOOR, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2023-09-26 2025-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-19 2025-02-01 Address 44-14 ASTORIA BOULEVARD, 2ND FLOOR, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2023-02-19 2023-09-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-19 2025-02-01 Address 44-14 Astoria Boulevard, 2nd Floor, Astoria, NY, 11103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250201041282 2025-02-01 BIENNIAL STATEMENT 2025-02-01
230219000113 2023-02-19 BIENNIAL STATEMENT 2023-02-01
150219010145 2015-02-19 CERTIFICATE OF INCORPORATION 2015-02-19

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
156212.00
Total Face Value Of Loan:
156212.00
Date:
2020-05-02
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:
183542.00
Total Face Value Of Loan:
183542.00
Date:
2020-04-22
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

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$183,542
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$183,542
Race:
American Indian or Alaska Native
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$184,701.7
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $146,834
Utilities: $2,751
Rent: $33,957
Jobs Reported:
19
Initial Approval Amount:
$156,212
Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$156,212
Race:
American Indian or Alaska Native
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$157,589.79
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $156,212

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State