Search icon

QUANTIFIED MEDIA INC.

Company Details

Name: QUANTIFIED MEDIA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 2016 (9 years ago)
Entity Number: 5012395
ZIP code: 10952
County: New York
Place of Formation: Delaware
Address: 25 ROBERT PITT DR., SUITE 204, MONSEY, NY, United States, 10952
Principal Address: 936 SW 1ST AVE #233, Miami, FL, United States, 33130

DOS Process Agent

Name Role Address
VCORP AGENT SERVICES, INC. DOS Process Agent 25 ROBERT PITT DR., SUITE 204, MONSEY, NY, United States, 10952

Agent

Name Role Address
VCORP AGENT SERVICES, INC. Agent 25 ROBERT PITT DR., SUITE 204, MONSEY, NY, 10952

Chief Executive Officer

Name Role Address
RYAN ANDREAS Chief Executive Officer 936 SW 1ST AVE #233, MIAMI, FL, United States, 33130

History

Start date End date Type Value
2024-09-02 2024-09-02 Address 936 SW 1ST AVE #233, MIAMI, FL, 33130, USA (Type of address: Chief Executive Officer)
2024-09-02 2024-09-02 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2023-10-26 2024-09-02 Address 936 SW 1ST AVE #233, MIAMI, FL, 33130, USA (Type of address: Chief Executive Officer)
2023-10-26 2023-10-26 Address 936 SW 1ST AVE #233, MIAMI, FL, 33130, USA (Type of address: Chief Executive Officer)
2023-10-26 2024-09-02 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2023-10-26 2024-09-02 Address 25 ROBERT PITT DR., SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent)
2023-10-26 2024-09-02 Address 25 ROBERT PITT DR., SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2023-10-26 2023-10-26 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2023-10-23 2023-10-26 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2023-10-23 2023-10-26 Address 25 ROBERT PITT DR., SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240902000211 2024-09-02 BIENNIAL STATEMENT 2024-09-02
231026000029 2023-10-26 BIENNIAL STATEMENT 2022-09-01
231023001422 2023-10-20 CERTIFICATE OF CHANGE BY ENTITY 2023-10-20
180905006025 2018-09-05 BIENNIAL STATEMENT 2018-09-01
160922000323 2016-09-22 APPLICATION OF AUTHORITY 2016-09-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7847427304 2020-04-30 0202 PPP 214 W 39TH ST RM 305, NEW YORK, NY, 10018-5599
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 170945
Loan Approval Amount (current) 170945
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10018-5599
Project Congressional District NY-12
Number of Employees 6
NAICS code 541890
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 173207.09
Forgiveness Paid Date 2021-08-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1906884 Fair Labor Standards Act 2019-07-24 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-07-24
Termination Date 2020-04-01
Date Issue Joined 2019-09-03
Section 1331
Sub Section FL
Status Terminated

Parties

Name QUANTIFIED MEDIA INC.
Role Defendant
Name CLARK
Role Plaintiff

Date of last update: 24 Mar 2025

Sources: New York Secretary of State