Search icon

QUADAMI, INC.

Company Details

Name: QUADAMI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 1983 (42 years ago)
Entity Number: 823879
ZIP code: 11514
County: Nassau
Place of Formation: New York
Address: 179 OLD COUNTRY ROAD, Carle Place, NY, United States, 11514
Principal Address: 179 OLD COUNTRY RD, CARLE PLACE, NY, United States, 11514

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY MARISI Chief Executive Officer 179 OLD COUNTRY RD, CARLE PLACE, NY, United States, 11514

DOS Process Agent

Name Role Address
QUADAMI, INC. DOS Process Agent 179 OLD COUNTRY ROAD, Carle Place, NY, United States, 11514

Form 5500 Series

Employer Identification Number (EIN):
133155195
Plan Year:
2023
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
57
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0340-23-131531 Alcohol sale 2023-05-20 2023-05-20 2025-06-30 179 OLD COUNTRY ROAD, CARLE PLACE, New York, 11514 Restaurant

History

Start date End date Type Value
2025-02-12 2025-02-12 Address 179 OLD COUNTRY RD, CARLE PLACE, NY, 11514, 1907, USA (Type of address: Chief Executive Officer)
2025-02-12 2025-02-12 Address 179 OLD COUNTRY RD, CARLE PLACE, NY, 11514, USA (Type of address: Chief Executive Officer)
2023-12-06 2025-02-12 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-04-24 2023-04-24 Address 179 OLD COUNTRY RD, CARLE PLACE, NY, 11514, USA (Type of address: Chief Executive Officer)
2023-04-24 2023-04-24 Address 179 OLD COUNTRY RD, CARLE PLACE, NY, 11514, 1907, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250212001625 2025-02-12 BIENNIAL STATEMENT 2025-02-12
230424000565 2023-04-24 BIENNIAL STATEMENT 2023-02-01
210208060538 2021-02-08 BIENNIAL STATEMENT 2021-02-01
190205060230 2019-02-05 BIENNIAL STATEMENT 2019-02-01
170207006238 2017-02-07 BIENNIAL STATEMENT 2017-02-01

USAspending Awards / Financial Assistance

Date:
2021-03-31
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:
1153806.00
Total Face Value Of Loan:
1153806.00

Trademarks Section

Serial Number:
74358685
Mark:
THE ORIGINAL VINCENT'S ESTABLISHED 1904
Status:
ABANDONED - AFTER INTER-PARTES DECISION
Mark Type:
SERVICE MARK
Application Filing Date:
1993-02-11
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
THE ORIGINAL VINCENT'S ESTABLISHED 1904

Goods And Services

For:
restaurant services
First Use:
1992-07-21
International Classes:
042 - Primary Class
Class Status:
Abandoned
Serial Number:
74358686
Mark:
FROM LITTLE ITALY VINCENT'S CLAM BAR TO LONG ISLAND NYC MOTT ST NYC HESTER ST
Status:
ABANDONED - AFTER INTER-PARTES DECISION
Mark Type:
SERVICE MARK
Application Filing Date:
1993-02-11
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
FROM LITTLE ITALY VINCENT'S CLAM BAR TO LONG ISLAND NYC MOTT ST NYC HESTER ST

Goods And Services

For:
restaurant services
First Use:
1993-03-28
International Classes:
042 - Primary Class
Class Status:
Abandoned

Paycheck Protection Program

Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1153806
Current Approval Amount:
1153806
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1160213.47

Court Cases

Court Case Summary

Filing Date:
2017-02-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
ROSINO,
Party Role:
Plaintiff
Party Name:
QUADAMI, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2005-09-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
VINCENT'S OF MOTT STREET, INC.
Party Role:
Plaintiff
Party Name:
QUADAMI, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1994-10-18
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
QUADAMI, INC.
Party Role:
Plaintiff
Party Name:
DAJ FOODS INC.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State