Search icon

VOICES OF COMMUNITY ACTIVISTS & LEADERS (VOCAL-NY), INC.

Company Details

Name: VOICES OF COMMUNITY ACTIVISTS & LEADERS (VOCAL-NY), INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 19 Jan 2000 (25 years ago)
Entity Number: 2463424
ZIP code: 11217
County: New York
Place of Formation: New York
Address: 80A FOURTH AVENUE, BROOKLYN, NY, United States, 11217

Contact Details

Phone +1 718-802-9540

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JGYPLKWUM558 2025-04-22 300 DOUGLASS ST, BROOKLYN, NY, 11217, 3114, USA 300 DOUGLASS ST, BROOKLYN, NY, 11217, 3114, USA

Business Information

URL www.vocal-ny.org
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2024-05-02
Initial Registration Date 2024-02-09
Entity Start Date 1999-12-17
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 624190, 813319, 813410

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ALYSSA AGUILERA
Address 300 DOUGLASS STREET, BROOKLYN, NY, 11217, USA
Government Business
Title PRIMARY POC
Name ALYSSA AGUILERA
Address 300 DOUGLASS STREET, BROOKLYN, NY, 11217, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4Q8D7 Active Non-Manufacturer 2007-04-03 2024-05-02 2029-05-02 2025-04-22

Contact Information

POC ALYSSA AGUILERA
Phone +1 718-802-9540
Address 300 DOUGLASS ST, BROOKLYN, KINGS, NY, 11217 3114, 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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 80A FOURTH AVENUE, BROOKLYN, NY, United States, 11217

History

Start date End date Type Value
2001-08-21 2012-05-02 Address 80A FOURTH AVENUE, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
2000-01-19 2001-08-21 Address 475 RIVERSIDE DRIVE, SUITE 250, NEW YORK, NY, 10115, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120502000432 2012-05-02 CERTIFICATE OF AMENDMENT 2012-05-02
010821000013 2001-08-21 CERTIFICATE OF AMENDMENT 2001-08-21
000119000915 2000-01-19 CERTIFICATE OF INCORPORATION 2000-01-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9933987706 2020-05-01 0202 PPP 80A 4th Avenue, Brooklyn, NY, 11217-1908
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 351800
Loan Approval Amount (current) 419700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11217-1908
Project Congressional District NY-10
Number of Employees 55
NAICS code 813410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 424992.88
Forgiveness Paid Date 2021-09-15

Date of last update: 31 Mar 2025

Sources: New York Secretary of State