Search icon

VOSS ENTERPRISES, INC.

Company Details

Name: VOSS ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 1993 (32 years ago)
Entity Number: 1776034
ZIP code: 10576
County: New York
Place of Formation: New York
Address: 235 UPPER SHAD ROAD, POUND RIDGE, NY, United States, 10576

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ALAIN VOSS Agent 234 UPPER SHAD ROAD, POUND RIDGE, NY, 10576

DOS Process Agent

Name Role Address
VOSS ENTERPRISES, INC. DOS Process Agent 235 UPPER SHAD ROAD, POUND RIDGE, NY, United States, 10576

Chief Executive Officer

Name Role Address
ALAIN VOSS Chief Executive Officer 235 UPPER SHAD ROAD, POUND RIDGE, NY, United States, 10576

Form 5500 Series

Employer Identification Number (EIN):
133880555
Plan Year:
2023
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
43
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-12 2024-06-12 Address 235 UPPER SHAD ROAD, POUND RIDGE, NY, 10576, USA (Type of address: Chief Executive Officer)
2022-04-18 2024-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-09-09 2024-06-12 Address 235 UPPER SHAD ROAD, POUND RIDGE, NY, 10576, USA (Type of address: Chief Executive Officer)
2014-06-17 2024-06-12 Address 235 UPPER SHAD ROAD, POUND RIDGE, NY, 10576, USA (Type of address: Service of Process)
2014-06-17 2024-06-12 Address 234 UPPER SHAD ROAD, POUND RIDGE, NY, 10576, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240612001319 2024-06-12 BIENNIAL STATEMENT 2024-06-12
211115000650 2021-11-15 BIENNIAL STATEMENT 2021-11-15
200225060307 2020-02-25 BIENNIAL STATEMENT 2019-11-01
171101006392 2017-11-01 BIENNIAL STATEMENT 2017-11-01
160805006704 2016-08-05 BIENNIAL STATEMENT 2015-11-01

Paycheck Protection Program

Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
86900
Current Approval Amount:
86900
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
87377.95
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43500
Current Approval Amount:
108800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
109488.64

Date of last update: 15 Mar 2025

Sources: New York Secretary of State