Search icon

VOYAGE INT'L, INC.

Company Details

Name: VOYAGE INT'L, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 2005 (20 years ago)
Entity Number: 3200608
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 516 DEVONSHIRE RD, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WEIGUO XIA DOS Process Agent 516 DEVONSHIRE RD, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
WEIGUO XIA Chief Executive Officer 516 DEVEONSHIRE ROAD, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2008-04-01 2009-12-04 Address 51 DEVONSHIRE RD, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2008-04-01 2009-12-04 Address 516 DEVONSHIRE RD, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2005-05-05 2008-04-01 Address 8 SOUTH DORADO CIRCLE APT. 1C, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130610002069 2013-06-10 BIENNIAL STATEMENT 2013-05-01
110614002619 2011-06-14 BIENNIAL STATEMENT 2011-05-01
091204002178 2009-12-04 BIENNIAL STATEMENT 2009-05-01
080401002769 2008-04-01 BIENNIAL STATEMENT 2007-05-01
050505000259 2005-05-05 CERTIFICATE OF INCORPORATION 2005-05-05

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4599555007 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient VOYAGE INT'L, INC.
Recipient Name Raw VOYAGE INT'L, INC.
Recipient Address 516 DEVONSHIRE RD, HAUPPAUGE, SUFFOLK, NEW YORK, 11788-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 243.00
Face Value of Direct Loan 25000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1661907703 2020-05-01 0235 PPP 22 ARIELLE CT, ISLANDIA, NY, 11749
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17500
Loan Approval Amount (current) 17500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ISLANDIA, SUFFOLK, NY, 11749-1302
Project Congressional District NY-02
Number of Employees 2
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17658.64
Forgiveness Paid Date 2021-03-31
9972588300 2021-01-31 0235 PPS 22 Arielle Ct, Islandia, NY, 11749-4801
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Islandia, SUFFOLK, NY, 11749-4801
Project Congressional District NY-02
Number of Employees 2
NAICS code 424320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12580.99
Forgiveness Paid Date 2021-09-29

Date of last update: 29 Mar 2025

Sources: New York Secretary of State