Search icon

QUADRUM CAPITAL US CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: QUADRUM CAPITAL US CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Jul 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Jun 2024 (a year ago)
Document Number: P12000064474
FEI/EIN Number 46-0701732
Address: 261 5th Avenue, Suite 1801, New York, NY, 10016, US
Mail Address: 261 5th Avenue, Suite 1801, New York, NY, 10016, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Setayesh Amir Clas 261 5th Avenue, New York, NY, 10016
- Agent -
Ferraz Paulo Clas 261 5th Avenue, New York, NY, 10016
Kavkin Alexander Clas 261 5th Avenue, New York, NY, 10016
Aslam Ilyas Clas 261 5th Avenue, New York, NY, 10016
Titievskiy Dmitry Clas 261 5th Avenue, New York, NY, 10016
Ferraz Paulo Manager 261 5th Avenue, New York, NY, 10016

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-06-11 C/O QUADRUM GLOBAL, 261 5TH AVENUE, SUITE 1801, NEW YORK, NY 10016 -
AMENDMENT 2024-06-11 - -
CHANGE OF PRINCIPAL ADDRESS 2024-06-11 C/O QUADRUM GLOBAL, 261 5TH AVENUE, SUITE 1801, NEW YORK, NY 10016 -
AMENDMENT 2021-07-28 - -
NAME CHANGE AMENDMENT 2019-03-05 QUADRUM CAPITAL US CORP. -
REGISTERED AGENT ADDRESS CHANGED 2017-11-20 C/O C T CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2017-11-20 C T CORPORATION SYSTEM -
AMENDMENT 2017-11-20 - -

Documents

Name Date
Amendment 2024-06-11
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-03-17
Amendment 2021-07-28
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-03-29
Name Change 2019-03-05
ANNUAL REPORT 2018-02-28

USAspending Awards / Financial Assistance

Date:
2021-03-02
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:
229198.57
Total Face Value Of Loan:
229198.57
Date:
2020-04-28
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:
233835.00
Total Face Value Of Loan:
233835.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$233,835
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$233,835
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$236,096.47
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $233,835
Jobs Reported:
10
Initial Approval Amount:
$229,198.57
Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$229,198.57
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$232,463.86
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $229,196.57
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State