Search icon

VOICETECH SYSTEM SOLUTIONS, INC.

Company Details

Name: VOICETECH SYSTEM SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 2003 (22 years ago)
Entity Number: 2919445
ZIP code: 11755
County: Suffolk
Place of Formation: New York
Principal Address: 16 WILDWOOD STREET, LAKE GROVE, NY, United States, 11755
Address: PO BOX 280, LAKE GROVE, NY, United States, 11755

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MAUREEN GENNETT Chief Executive Officer PO BOX 280, LAKE GROVE, NY, United States, 11755

DOS Process Agent

Name Role Address
MAUREEN GENNETT DOS Process Agent PO BOX 280, LAKE GROVE, NY, United States, 11755

History

Start date End date Type Value
2015-07-13 2018-07-05 Address 1 ROOSEVELT AVE, PT JEFFERSON STATION, NY, 11776, USA (Type of address: Principal Executive Office)
2011-06-15 2015-07-13 Address PO BOX 263, PT JEFFERSON STATION, NY, 11776, USA (Type of address: Chief Executive Officer)
2011-06-15 2015-07-13 Address PO BOX 263, PT JEFFERSON STATION, NY, 11776, USA (Type of address: Service of Process)
2011-06-15 2015-07-13 Address 1 ROSEVELT AVE, PT JEFFERSON STATION, NY, 11776, USA (Type of address: Principal Executive Office)
2005-08-05 2011-06-15 Address PO BOX 263, PT JEFFERSON STATION, NY, 11776, USA (Type of address: Chief Executive Officer)
2005-08-05 2011-06-15 Address PO BOX 263, PT JEFFERSON STATION, NY, 11776, USA (Type of address: Service of Process)
2005-08-05 2011-06-15 Address 16 WILDWOOD ST, LAKE GROVE, NY, 11755, USA (Type of address: Principal Executive Office)
2003-06-16 2023-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-06-16 2005-08-05 Address MAUREEN GENNETT, P.O. BOX 280, LAKE GROVE, NY, 11755, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230111004539 2023-01-11 BIENNIAL STATEMENT 2021-06-01
180705007635 2018-07-05 BIENNIAL STATEMENT 2017-06-01
150713006305 2015-07-13 BIENNIAL STATEMENT 2015-06-01
130627002065 2013-06-27 BIENNIAL STATEMENT 2013-06-01
110615003227 2011-06-15 BIENNIAL STATEMENT 2011-06-01
070607002255 2007-06-07 BIENNIAL STATEMENT 2007-06-01
050805002443 2005-08-05 BIENNIAL STATEMENT 2005-06-01
030616000165 2003-06-16 CERTIFICATE OF INCORPORATION 2003-06-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9371877204 2020-04-28 0235 PPP 170 WILBUR PL, BOHEMIA, NY, 11716
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85213
Loan Approval Amount (current) 85213
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BOHEMIA, SUFFOLK, NY, 11716-0001
Project Congressional District NY-02
Number of Employees 6
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 86041.46
Forgiveness Paid Date 2021-04-15
5339538401 2021-02-08 0235 PPS 170 Wilbur Pl, Bohemia, NY, 11716-2450
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78455
Loan Approval Amount (current) 78455
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bohemia, SUFFOLK, NY, 11716-2450
Project Congressional District NY-02
Number of Employees 6
NAICS code 512240
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 79034.7
Forgiveness Paid Date 2021-11-10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2819044 Intrastate Non-Hazmat 2024-10-15 32000 2023 1 5 Private(Property)
Legal Name VOICETECH SYSTEM SOLUTIONS INC
DBA Name WIRELESS SOUNDS LTD
Physical Address 170 WILBUR PL, BOHEMIA, NY, 11716, US
Mailing Address 170 WILBUR PL, BOHEMIA, NY, 11716, US
Phone (631) 981-2154
Fax -
E-mail MAUREEN@WSLTD.US

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value .66
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 2
Vehicle Maintenance BASIC Roadside Performance measure value 2
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 1
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection 0L10000760
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-06-19
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit ISUZU
License plate of the main unit 84032MN
License state of the main unit NY
Vehicle Identification Number of the main unit JALE5W16XL7901061
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 1
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection D012002074
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-10-21
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit UD
License plate of the main unit 12745MP
License state of the main unit NY
Vehicle Identification Number of the main unit JNAA410HXCAN15464
Decal number of the main unit 33400109
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-06-19
Code of the violation 39141AMCPC
Name of the BASIC Driver Fitness
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 2
The description of a violation Medical (Certificate) - Operating a property-carrying vehicle without possessing a valid medical certificate
The description of the violation group Medical Certificate
The unit a violation is cited against Driver
The date of the inspection 2023-10-21
Code of the violation 3939ALIL
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 1
The description of a violation Lighting - Identification lamp(s) inoperative
The description of the violation group Clearance Identification Lamps/Other
The unit a violation is cited against Vehicle main unit

Date of last update: 29 Mar 2025

Sources: New York Secretary of State