Search icon

QUAN MEDIA GROUP LLC

Headquarter

Company Details

Name: QUAN MEDIA GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Jun 2019 (6 years ago)
Entity Number: 5571058
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 220 EAST 63RD STREET, #2A, NEW YORK, NY, United States, 10065

Links between entities

Type Company Name Company Number State
Headquarter of QUAN MEDIA GROUP LLC, ILLINOIS LLC_12437269 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
QUAN MEDIA GROUP LLC 401(K) PLAN 2023 842097596 2024-10-03 QUAN MEDIA GROUP LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541800
Sponsor’s telephone number 5165031430
Plan sponsor’s address 353 LEXINGTON AVE, 11TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2024-10-03
Name of individual signing MR. BRIAN RAPPAPORT
Valid signature Filed with authorized/valid electronic signature
QUAN MEDIA GROUP LLC 401(K) PLAN 2022 842097596 2023-08-09 QUAN MEDIA GROUP LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541800
Sponsor’s telephone number 5165031430
Plan sponsor’s address 353 LEXINGTON AVE, 11TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2023-08-09
Name of individual signing MR. BRIAN RAPPAPORT

DOS Process Agent

Name Role Address
QUAN MEDIA GROUP LLC DOS Process Agent 220 EAST 63RD STREET, #2A, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2019-06-14 2023-06-02 Address 220 EAST 63RD STREET, #5E, NEW YORK, NY, 10065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230602002935 2023-06-02 BIENNIAL STATEMENT 2023-06-01
211123002876 2021-11-23 BIENNIAL STATEMENT 2021-11-23
201105000075 2020-11-05 CERTIFICATE OF PUBLICATION 2020-11-05
190614010273 2019-06-14 ARTICLES OF ORGANIZATION 2019-06-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3654787302 2020-04-29 0202 PPP 575 5TH AVE 15TH FLOOR, NEW YORK, NY, 10017-2422
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10416
Loan Approval Amount (current) 10416
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4679
Servicing Lender Name Simmons Bank
Servicing Lender Address 501 Main St, PINE BLUFF, AR, 71601-4327
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10017-2422
Project Congressional District NY-12
Number of Employees 2
NAICS code 541830
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 71902
Originating Lender Name Simmons Bank
Originating Lender Address COLLEGE STATION, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10478.78
Forgiveness Paid Date 2020-12-15

Date of last update: 23 Mar 2025

Sources: New York Secretary of State