Search icon

VOZ ADVISORS, INC.

Company Details

Name: VOZ ADVISORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 1995 (29 years ago)
Entity Number: 1984409
ZIP code: 10001
County: New York
Place of Formation: New York
Principal Address: 31 HUDSON YARDS,, 11TH FLOOR, NEW YORK, NY, United States, 10001
Address: 31 Hudson Yards Floor 11, 11th Floor, New York, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VOZ ADVISORS, INC. DOS Process Agent 31 Hudson Yards Floor 11, 11th Floor, New York, NY, United States, 10001

Chief Executive Officer

Name Role Address
CLAUDIA HIRAWAT Chief Executive Officer 31 HUDSON YARDS,, 11TH FLOOR, NEW YORK, NY, United States, 10001

Legal Entity Identifier

LEI Number:
549300W09F0VUHDF1296

Registration Details:

Initial Registration Date:
2012-12-10
Next Renewal Date:
2018-09-28
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
133866890
Plan Year:
2021
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
24
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-09 2024-10-09 Address 31 HUDSON YARDS,, 11TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-10-09 2024-11-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-30 2024-10-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-02-03 2024-10-09 Address 31 HUDSON YARDS,, 11TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2020-06-16 2021-02-03 Address 521 FIFTH AVE, 27TH FLR, NEW YORK, NY, 10175, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241009000586 2024-10-09 BIENNIAL STATEMENT 2024-10-09
221222001744 2022-12-22 BIENNIAL STATEMENT 2021-12-01
210203002003 2021-02-03 AMENDMENT TO BIENNIAL STATEMENT 2019-12-01
200616060166 2020-06-16 BIENNIAL STATEMENT 2019-12-01
181016000542 2018-10-16 CERTIFICATE OF AMENDMENT 2018-10-16

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
549095.00
Total Face Value Of Loan:
549095.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
549095
Current Approval Amount:
549095
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
553115.9

Date of last update: 14 Mar 2025

Sources: New York Secretary of State