Search icon

QMARK MEDICAL INC.

Company Details

Name: QMARK MEDICAL INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 2018 (7 years ago)
Entity Number: 5305703
ZIP code: 55114
County: New York
Place of Formation: Delaware
Address: 1000 WESTGATE DRIVE, LAB 50, SAINT PAUL, MN, United States, 55114

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1000 WESTGATE DRIVE, LAB 50, SAINT PAUL, MN, United States, 55114

History

Start date End date Type Value
2018-03-16 2020-10-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201008000062 2020-10-08 CERTIFICATE OF CHANGE 2020-10-08
180316000422 2018-03-16 APPLICATION OF AUTHORITY 2018-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3657037306 2020-04-29 0202 PPP 7 Gracie Sq, 5B, New York, NY, 10028
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27262.25
Loan Approval Amount (current) 27262.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address New York, NEW YORK, NY, 10028-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 339113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27632.31
Forgiveness Paid Date 2021-09-07

Date of last update: 24 Mar 2025

Sources: New York Secretary of State