Search icon

QMetry Corporation

Company Details

Name: QMetry Corporation
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 Mar 2016 (9 years ago)
Organization Date: 01 Apr 2016 (9 years ago)
Last Annual Report: 14 Jun 2020 (5 years ago)
Organization Number: 0948046
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 1708 JAGGIE FOX WAY, Lexington, KY 40511
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
Subhadarshi Nayak Registered Agent

Incorporator

Name Role
Subhadarshi Nayak Incorporator

CEO

Name Role
Subhadarshi Nayak CEO

Director

Name Role
Subhadarshi Nayak Director

Filings

Name File Date
Administrative Dissolution Return 2022-07-27
Administrative Dissolution 2021-10-19
Annual Report 2020-06-14
Reinstatement Certificate of Existence 2019-03-15
Reinstatement 2019-03-15
Reinstatement Approval Letter UI 2019-03-15
Reinstatement Approval Letter Revenue 2019-03-15
Principal Office Address Change 2019-03-15
Reinstatement Approval Letter UI 2019-01-23
Administrative Dissolution 2017-10-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1793927210 2020-04-15 0457 PPP 1708 Jaggie Fox Way, Lexington, KY, 40511
Loan Status Date 2021-11-13
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60000
Loan Approval Amount (current) 13400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40511-1000
Project Congressional District KY-06
Number of Employees 4
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Sources: Kentucky Secretary of State