Search icon

QUANTUM BIOPOWER HOLDINGS INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: QUANTUM BIOPOWER HOLDINGS INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Mar 2014
Business ALEI: 1136703
Annual report due: 24 Mar 2026
Business address: 216 BOGUE RD, HARWINTON, CT, 06791, United States
Mailing address: 216 BOGUE ROAD, HARWINTON, CT, United States, 06791
ZIP code: 06791
County: Litchfield
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: jrodriguez@supremeindustries.com
E-Mail: mbentley@supremeindustries.com

Industry & Business Activity

NAICS

562219 Other Nonhazardous Waste Treatment and Disposal

This U.S. industry comprises establishments primarily engaged in (1) operating nonhazardous waste treatment and disposal facilities (except landfills, combustors, incinerators, and sewer systems or sewage treatment facilities) or (2) the combined activity of collecting and/or hauling of nonhazardous waste materials within a local area and operating waste treatment or disposal facilities (except landfills, combustors, incinerators, and sewer systems or sewage treatment facilities). Compost dumps are included in this industry. Learn more at the U.S. Census Bureau

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7AZ50 Obsolete Non-Manufacturer 2015-01-28 2024-06-04 2024-06-03 -

Contact Information

POC BRIAN PAGANINI
Phone +1 203-565-6045
Address 216 LOWER BOGUE RD, HARWINTON, CT, 06791 1625, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Officer

Name Role Business address Phone E-Mail Residence address
Gavin Boucher Officer 216 Lower Bogue Rd, Harwinton, CT, 06791-1625, United States +1 304-534-1592 mbentley@supremeindustries.com 216 Lower Bogue Rd, Harwinton, CT, 06791-1625, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Gavin Boucher Agent 216 Lower Bogue Rd, Harwinton, CT, 06791-1625, United States 216 Lower Bogue Rd, Harwinton, CT, 06791-1625, United States +1 304-534-1592 mbentley@supremeindustries.com 216 Lower Bogue Rd, Harwinton, CT, 06791-1625, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013039909 2025-02-24 - Annual Report Annual Report -
BF-0012232328 2024-03-25 - Annual Report Annual Report -
BF-0011190556 2023-03-21 - Annual Report Annual Report -
BF-0010410451 2022-03-25 - Annual Report Annual Report 2022
BF-0009766623 2021-06-29 - Annual Report Annual Report -
0006870998 2020-04-02 - Annual Report Annual Report 2020
0006487553 2019-03-25 - Annual Report Annual Report 2019
0006137895 2018-03-26 - Annual Report Annual Report 2018
0005800490 2017-03-24 - Annual Report Annual Report 2017
0005521575 2016-03-24 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5766287004 2020-04-06 0156 PPP 49 DePaolo Drive 49 DePaolo Drive, SOUTHINGTON, CT, 06489-1021
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41667
Loan Approval Amount (current) 41667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTHINGTON, HARTFORD, CT, 06489-1021
Project Congressional District CT-01
Number of Employees 2
NAICS code 221117
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42034.58
Forgiveness Paid Date 2021-03-16

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005261392 Active OFS 2025-01-08 2030-01-13 AMENDMENT

Parties

Name QUANTUM BIOPOWER HOLDINGS INC.
Role Debtor
Name PEOPLE'S UNITED BANK
Role Secured Party
0003342104 Active OFS 2019-11-25 2030-01-13 AMENDMENT

Parties

Name QUANTUM BIOPOWER HOLDINGS INC.
Role Debtor
Name PEOPLE'S UNITED BANK
Role Secured Party
0003035879 Active OFS 2015-01-13 2030-01-13 ORIG FIN STMT

Parties

Name QUANTUM BIOPOWER HOLDINGS INC.
Role Debtor
Name PEOPLE'S UNITED BANK
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information