Search icon

QUANTUM SOUND SYSTEMS INC.

Company Details

Name: QUANTUM SOUND SYSTEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 2016 (9 years ago)
Entity Number: 4879987
ZIP code: 11954
County: Suffolk
Place of Formation: New York
Address: PO BOX 2208, MONTAUK, NY, United States, 11954
Principal Address: 27 S Endicott Pl, Montauk, NY, United States, 11954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
QUANTUM SOUND SYSTEMS DOS Process Agent PO BOX 2208, MONTAUK, NY, United States, 11954

Chief Executive Officer

Name Role Address
JOHN C PFUND III Chief Executive Officer PO BOX 2208, MONTAUK, NY, United States, 11954

History

Start date End date Type Value
2016-01-26 2019-05-15 Name QUANTUM PRODUCTION INC.
2016-01-15 2016-01-26 Name QUANTUM SAND SYSTEMS INC.
2016-01-15 2024-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-01-15 2024-08-02 Address P.O. BOX 2208, MONTAUK, NY, 11954, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240802001951 2024-08-02 BIENNIAL STATEMENT 2024-08-02
190515000842 2019-05-15 CERTIFICATE OF AMENDMENT 2019-05-15
160126000275 2016-01-26 CERTIFICATE OF AMENDMENT 2016-01-26
160115000182 2016-01-15 CERTIFICATE OF INCORPORATION 2016-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2877057309 2020-04-29 0235 PPP 27 S. ENDICOTT PLACE, MONTAUK, NY, 11954
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MONTAUK, SUFFOLK, NY, 11954-0003
Project Congressional District NY-01
Number of Employees 1
NAICS code 512290
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21090.55
Forgiveness Paid Date 2021-07-28
7337978301 2021-01-28 0235 PPS 27 S. ENDICOTT PLACE, MONTAUK, NY, 11954
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MONTAUK, SUFFOLK, NY, 11954
Project Congressional District NY-01
Number of Employees 1
NAICS code 512290
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21039.18
Forgiveness Paid Date 2022-02-09

Date of last update: 25 Mar 2025

Sources: New York Secretary of State