Search icon

INTEGRATED VOICE & DATA SOLUTIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INTEGRATED VOICE & DATA SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jul 2004 (21 years ago)
Entity Number: 3074545
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: 130 PARK PLACE, WATERTOWN, NY, United States, 13601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEEL POTTER Chief Executive Officer 130 PARK PLACE, WATERTOWN, NY, United States, 13601

DOS Process Agent

Name Role Address
INTEGRATED VOICE & DATA SOLUTIONS, INC. DOS Process Agent 130 PARK PLACE, WATERTOWN, NY, United States, 13601

Unique Entity ID

CAGE Code:
5NF01
UEI Expiration Date:
2019-02-05

Business Information

Activation Date:
2018-02-05
Initial Registration Date:
2009-08-24

Commercial and government entity program

CAGE number:
5NF01
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2023-02-05

Contact Information

POC:
KATHRYN GLYNN

History

Start date End date Type Value
2024-07-03 2024-07-03 Address 130 PARK PLACE, SUITE 1, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2024-07-03 2024-07-03 Address 130 PARK PLACE, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2023-05-25 2024-07-03 Address 130 PARK PLACE, SUITE 1, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2023-05-25 2023-05-25 Address 130 PARK PLACE, SUITE 1, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2023-05-25 2024-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240703000096 2024-07-03 BIENNIAL STATEMENT 2024-07-03
230525000373 2023-05-25 BIENNIAL STATEMENT 2022-07-01
201216060008 2020-12-16 BIENNIAL STATEMENT 2020-07-01
140711006365 2014-07-11 BIENNIAL STATEMENT 2014-07-01
120807003163 2012-08-07 BIENNIAL STATEMENT 2012-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
45000.00
Total Face Value Of Loan:
45000.00
Date:
2020-05-29
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:
-3000.00
Total Face Value Of Loan:
45000.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$48,000
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$45,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$45,347.67
Servicing Lender:
Community Bank, National Association
Use of Proceeds:
Payroll: $45,000
Jobs Reported:
7
Initial Approval Amount:
$45,000
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$45,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$45,451.23
Servicing Lender:
Community Bank, National Association
Use of Proceeds:
Payroll: $45,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State