Search icon

QUANTILUS INNOVATION INC.

Company Details

Name: QUANTILUS INNOVATION INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 2019 (6 years ago)
Entity Number: 5499967
ZIP code: 10028
County: New York
Place of Formation: Delaware
Activity Description: Quantilus Innovation Inc. provides technology recruitment, staffing and custom development services for government and business organizations. Our recruitment and staffing services stand out through our use of advanced technology - we use our proprietary recruitment software, called Appliqant, to automatically interview and screen candidates for jobs. This allows us to provide clients with a comprehensive view of candidates, including a video interview, a personality profile, and a skills assessment. Our goal is to minimize the time spent by our clients on candidate screening, so that they can focus on only the very best candidates available to them.
Principal Address: 25 E 83rd St, Apt 12F, New York, NY, United States, 10028
Address: 229 E 85 Street, #1241, NEW YORK, NY, United States, 10028

Contact Details

Phone +1 212-768-8900

Website https://quantilus.com

DOS Process Agent

Name Role Address
DEBARSHI CHAUDHURY DOS Process Agent 229 E 85 Street, #1241, NEW YORK, NY, United States, 10028

Chief Executive Officer

Name Role Address
DEBARSHI CHAUDHURY Chief Executive Officer 229 E 85 STREET, #1241, NEW YORK, NY, United States, 10028

History

Start date End date Type Value
2025-02-12 2025-02-12 Address 1345 AVENUE OF THE AMERICAS, NEW YORK, NY, 10105, USA (Type of address: Chief Executive Officer)
2025-02-12 2025-02-12 Address 229 E 85 STREET, #1241, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2023-02-21 2025-02-12 Address 1345 AVENUE OF THE AMERICAS, NEW YORK, NY, 10105, USA (Type of address: Chief Executive Officer)
2023-02-21 2025-02-12 Address 229 E 85 STREET, #1241, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2023-02-21 2023-02-21 Address 1345 AVENUE OF THE AMERICAS, NEW YORK, NY, 10105, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250212000054 2025-02-12 BIENNIAL STATEMENT 2025-02-12
230221000019 2023-02-21 BIENNIAL STATEMENT 2023-02-01
220321000123 2022-03-21 BIENNIAL STATEMENT 2021-02-01
190222000932 2019-02-22 APPLICATION OF AUTHORITY 2019-02-22

USAspending Awards / Financial Assistance

Date:
2022-02-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
629500.00
Total Face Value Of Loan:
629500.00
Date:
2021-02-10
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:
87400.00
Total Face Value Of Loan:
87400.00
Date:
2020-04-24
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:
-207.00
Total Face Value Of Loan:
87400.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
345300.00
Total Face Value Of Loan:
345300.00
Date:
2020-04-11
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:
-87607.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
87607
Current Approval Amount:
87400
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
88331.47
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
87400
Current Approval Amount:
87400
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
87902.85

Date of last update: 23 Mar 2025

Sources: New York Secretary of State