Search icon

QUANTUM DIAGNOSTICS LLC

Company Details

Name: QUANTUM DIAGNOSTICS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 15 Jan 2016 (9 years ago)
Date of dissolution: 28 Dec 2021
Entity Number: 4880323
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2016-01-15 2021-12-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211229000279 2021-12-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-12-28
200102061085 2020-01-02 BIENNIAL STATEMENT 2020-01-01
160310000479 2016-03-10 CERTIFICATE OF PUBLICATION 2016-03-10
160115000564 2016-01-15 ARTICLES OF ORGANIZATION 2016-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6714248808 2021-04-20 0202 PPP 106 Cabrini Blvd Apt 3I, New York, NY, 10033-3401
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6675
Loan Approval Amount (current) 6675
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10033-3401
Project Congressional District NY-13
Number of Employees 1
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 6701.51
Forgiveness Paid Date 2021-09-24

Date of last update: 18 Feb 2025

Sources: New York Secretary of State