Search icon

VOICE TECH SYSTEMS I INC.

Company Details

Name: VOICE TECH SYSTEMS I INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 2001 (24 years ago)
Entity Number: 2622542
ZIP code: 10952
County: Rockland
Place of Formation: New York
Address: PO BOX 902, MONSEY, NY, United States, 10952
Principal Address: 8 NANCY LANE, SPRING VALLEY, NY, United States, 10977

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HERSHEL ROSENBERG Chief Executive Officer PO BOX 902, MONSEY, NY, United States, 10952

DOS Process Agent

Name Role Address
VOICE TECH SYSTEMS INC DOS Process Agent PO BOX 902, MONSEY, NY, United States, 10952

History

Start date End date Type Value
2011-04-14 2013-03-18 Address 60 EAST COMMERCE STREET, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2011-04-14 2013-03-18 Address 60 EAST COMMERCE STREET, SPRING VALLEY, NY, 10977, USA (Type of address: Principal Executive Office)
2011-04-14 2013-03-18 Address 60 EAST COMMERCE STREET, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)
2003-03-05 2011-04-14 Address 60 E COMMERCE ST, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2003-03-05 2011-04-14 Address 60 E COMMERCE ST, SPRING VALLEY, NY, 10977, USA (Type of address: Principal Executive Office)
2001-03-30 2011-04-14 Address 60 E. COMMERCE ST, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170302007175 2017-03-02 BIENNIAL STATEMENT 2017-03-01
151208006279 2015-12-08 BIENNIAL STATEMENT 2015-03-01
130318006468 2013-03-18 BIENNIAL STATEMENT 2013-03-01
110414002258 2011-04-14 BIENNIAL STATEMENT 2011-03-01
090401002838 2009-04-01 BIENNIAL STATEMENT 2009-03-01
070320002821 2007-03-20 BIENNIAL STATEMENT 2007-03-01
050614002221 2005-06-14 BIENNIAL STATEMENT 2005-03-01
030305002378 2003-03-05 BIENNIAL STATEMENT 2003-03-01
010330000224 2001-03-30 CERTIFICATE OF INCORPORATION 2001-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2682747402 2020-05-06 0202 PPP 43 Coe Farm Road, Suffern, NY, 10901
Loan Status Date 2022-10-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5820
Loan Approval Amount (current) 5820
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Suffern, ROCKLAND, NY, 10901-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 517911
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5940.39
Forgiveness Paid Date 2022-06-03

Date of last update: 30 Mar 2025

Sources: New York Secretary of State