Search icon

VOJAC, INC.

Company Details

Name: VOJAC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 1968 (57 years ago)
Entity Number: 225763
ZIP code: 12845
County: Warren
Place of Formation: New York
Address: 3210 Lake Shore Dr, LAKE GEORGE, NY, United States, 12845
Principal Address: 3210 Lake Shore Dr, 3210 LAKE SHORE DR, LAKE GEORGE, NY, United States, 12845

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FREDERICK VOGEL Chief Executive Officer 3210 LAKE SHORE DR, LAKE GEORGE, NY, United States, 12845

DOS Process Agent

Name Role Address
FREDERICK VOGEL DOS Process Agent 3210 Lake Shore Dr, LAKE GEORGE, NY, United States, 12845

History

Start date End date Type Value
2024-07-10 2024-07-10 Address 3210 LAKE SHORE DR, LAKE GEORGE, NY, 12845, USA (Type of address: Chief Executive Officer)
2023-04-05 2024-07-10 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2023-04-05 2024-07-10 Address 3210 LAKE SHORE DR, LAKE GEORGE, NY, 12845, USA (Type of address: Service of Process)
2023-04-05 2023-04-05 Address 3210 LAKE SHORE DR, LAKE GEORGE, NY, 12845, USA (Type of address: Chief Executive Officer)
2023-04-05 2024-07-10 Address 3210 LAKE SHORE DR, LAKE GEORGE, NY, 12845, USA (Type of address: Chief Executive Officer)
2012-12-28 2023-04-05 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2000-07-13 2023-04-05 Address 3210 LAKE SHORE DR, LAKE GEORGE, NY, 12845, USA (Type of address: Service of Process)
2000-07-13 2023-04-05 Address 3210 LAKE SHORE DR, LAKE GEORGE, NY, 12845, USA (Type of address: Chief Executive Officer)
2000-07-13 2008-07-22 Address CRESTHAVEN RESORT, 3210 LAKE SHORE DR, LAKE GEORGE, NY, 12845, USA (Type of address: Principal Executive Office)
1996-08-20 2000-07-13 Address 171 BAY STREET, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240710000142 2024-07-10 BIENNIAL STATEMENT 2024-07-10
230405002633 2023-04-05 BIENNIAL STATEMENT 2022-07-01
160802007121 2016-08-02 BIENNIAL STATEMENT 2016-07-01
140725006238 2014-07-25 BIENNIAL STATEMENT 2014-07-01
121228000585 2012-12-28 CERTIFICATE OF AMENDMENT 2012-12-28
120807003075 2012-08-07 BIENNIAL STATEMENT 2012-07-01
100726002943 2010-07-26 BIENNIAL STATEMENT 2010-07-01
080722003436 2008-07-22 BIENNIAL STATEMENT 2008-07-01
060615002369 2006-06-15 BIENNIAL STATEMENT 2006-07-01
040802002491 2004-08-02 BIENNIAL STATEMENT 2004-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4391617005 2020-04-03 0248 PPP 3210 LAKE SHORE DR, LAKE GEORGE, NY, 12845-6511
Loan Status Date 2022-05-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93100
Loan Approval Amount (current) 93100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKE GEORGE, WARREN, NY, 12845-6511
Project Congressional District NY-21
Number of Employees 5
NAICS code 721110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 28654.76
Forgiveness Paid Date 2021-05-18

Date of last update: 18 Mar 2025

Sources: New York Secretary of State