Search icon

VOCAL IP NETWORX, LTD.

Headquarter

Company Details

Name: VOCAL IP NETWORX, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 2006 (19 years ago)
Entity Number: 3417938
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 15 W 39th Street 13th Floor, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YEVGENY LAYKHTMAN Chief Executive Officer 15 W 39TH STREET 13TH FLOOR, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type:
Headquarter of
Company Number:
ad1ef864-d079-e611-816e-00155d01c56d
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0822873
State:
KENTUCKY
Type:
Headquarter of
Company Number:
1216763
State:
CONNECTICUT

History

Start date End date Type Value
2024-09-09 2024-09-09 Address 15 W 39TH STREET 13TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-09-09 2024-09-09 Address 307 7TH AVENUE, SUITE 707, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-01-26 2024-09-09 Address 307 7TH AVENUE, SUITE 707, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-01-26 2023-01-26 Address 307 7TH AVENUE, SUITE 707, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-01-26 2024-09-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240909001054 2024-09-09 BIENNIAL STATEMENT 2024-09-09
230126002809 2023-01-25 CERTIFICATE OF CHANGE BY ENTITY 2023-01-25
220912002463 2022-09-12 BIENNIAL STATEMENT 2022-09-01
210212060047 2021-02-12 BIENNIAL STATEMENT 2020-09-01
180911006528 2018-09-11 BIENNIAL STATEMENT 2018-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
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:
224900.00
Total Face Value Of Loan:
224900.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
224900
Current Approval Amount:
224900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
227201.98

Date of last update: 28 Mar 2025

Sources: New York Secretary of State