Search icon

VOA INC.

Company Details

Name: VOA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 2004 (21 years ago)
Entity Number: 3044686
ZIP code: 11412
County: Queens
Place of Formation: New York
Address: 112-20 FARMERS BOULEVARD, ST ALBANS, NY, United States, 11412
Principal Address: 112-20 FARMERS BLVD, ST. ALBANS, NY, United States, 11412

Contact Details

Phone +1 718-454-3402

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 112-20 FARMERS BOULEVARD, ST ALBANS, NY, United States, 11412

Chief Executive Officer

Name Role Address
PAUL LEE Chief Executive Officer 112-20 FARMERS BLVD, ST. ALBANS, NY, United States, 11412

Licenses

Number Status Type Date End date
2060498-DCA Inactive Business 2017-11-08 No data
1217748-DCA Inactive Business 2006-01-19 2017-12-31

Filings

Filing Number Date Filed Type Effective Date
120516002408 2012-05-16 BIENNIAL STATEMENT 2012-04-01
100419002320 2010-04-19 BIENNIAL STATEMENT 2010-04-01
080401002956 2008-04-01 BIENNIAL STATEMENT 2008-04-01
060418002700 2006-04-18 BIENNIAL STATEMENT 2006-04-01
040423000952 2004-04-23 CERTIFICATE OF INCORPORATION 2004-04-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3118669 RENEWAL INVOICED 2019-11-22 340 Laundries License Renewal Fee
2691574 BLUEDOT INVOICED 2017-11-08 340 Laundries License Blue Dot Fee
2685278 LICENSE CREDITED 2017-11-01 85 Laundries License Fee
2685279 BLUEDOT CREDITED 2017-11-01 340 Laundries License Blue Dot Fee
2218012 RENEWAL INVOICED 2015-11-17 340 Laundry License Renewal Fee
1541939 RENEWAL INVOICED 2013-12-23 340 Laundry License Renewal Fee
806841 RENEWAL INVOICED 2011-10-27 340 Laundry License Renewal Fee
806842 RENEWAL INVOICED 2009-10-09 340 Laundry License Renewal Fee
806843 RENEWAL INVOICED 2007-12-01 340 Laundry License Renewal Fee
755926 LICENSE INVOICED 2006-01-24 340 Laundry License Fee

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
6400.00
Total Face Value Of Loan:
6400.00
Date:
2008-11-20
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
HOMELESS ASSISTANCE
Obligated Amount:
615000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6400
Current Approval Amount:
6400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6492.62

Date of last update: 29 Mar 2025

Sources: New York Secretary of State