Search icon

VOZZWARE LLC

Company Details

Name: VOZZWARE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Aug 2008 (17 years ago)
Entity Number: 3706445
ZIP code: 11109
County: Nassau
Place of Formation: New York
Address: 4-74 48TH AVE PH3B, LONG ISLAND CITY, NY, United States, 11109

DOS Process Agent

Name Role Address
JONATHAN KRATTER DOS Process Agent 4-74 48TH AVE PH3B, LONG ISLAND CITY, NY, United States, 11109

History

Start date End date Type Value
2008-08-08 2010-09-22 Address 16 VERBENA AVENUE, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140821006354 2014-08-21 BIENNIAL STATEMENT 2014-08-01
100922002874 2010-09-22 BIENNIAL STATEMENT 2010-08-01
081029000726 2008-10-29 CERTIFICATE OF PUBLICATION 2008-10-29
080808000080 2008-08-08 ARTICLES OF ORGANIZATION 2008-08-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2115987702 2020-05-01 0235 PPP 180 OAKVIEW AVE, FARMINGDALE, NY, 11735
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43000
Loan Approval Amount (current) 43000
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 FARMINGDALE, NASSAU, NY, 11735-0001
Project Congressional District NY-02
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43449.49
Forgiveness Paid Date 2021-05-21

Date of last update: 28 Mar 2025

Sources: New York Secretary of State