Search icon

VOYTECH TECHNOLOGIES INC.

Company Details

Name: VOYTECH TECHNOLOGIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 2009 (15 years ago)
Entity Number: 3887279
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 61 WEST 87TH ST, STE 4, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JZKAE6CYM7Y6 2021-12-31 61 WEST 87TH ST STE 4, NEW YORK, NY, 10024, 3032, USA 61 WEST 87TH ST STE 4, NEW YORK, NY, 10024, 3032, USA

Business Information

URL voytech.com
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2020-07-14
Initial Registration Date 2020-04-03
Entity Start Date 2009-12-09
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238290, 517919, 541330, 541511, 541512, 541513, 541519, 541690, 541990, 561621
Product and Service Codes AC64, AC65, D305, D307, D318, D399, J059, J060, J063, J070, J099, K059, K060, K063, K070, K099, M1BG, M1JB, N059, N060, N063, N070, N099, R425, R426

Points of Contacts

Electronic Business
Title PRIMARY POC
Name EWELINA KOROLCZUK
Role CEO
Address 61 WEST 87TH ST STE 4, NEW YORK, NY, 10024, 3032, USA
Title ALTERNATE POC
Name VOYTEK KOROLCZUK
Role CTO
Address 61 WEST 87TH ST STE 4, NEW YORK, NY, 10024, USA
Government Business
Title PRIMARY POC
Name EWELINA KOROLCZUK
Role CEO
Address 61 WEST 87TH ST STE 4, NEW YORK, NY, 10024, 3032, USA
Title ALTERNATE POC
Name VOYTEK KOROLCZUK
Role CTO
Address 61 WEST 87TH ST STE 4, NEW YORK, NY, 10024, USA
Past Performance
Title PRIMARY POC
Name EWELINA KOROLCZUK
Role CEO
Address 61 WEST 87TH ST STE 4, NEW YORK, NY, 10024, USA
Title ALTERNATE POC
Name VOYTEK KOROLCZUK
Role CTO
Address 61 WEST 87TH ST STE 4, NEW YORK, NY, 10024, USA

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 61 WEST 87TH ST, STE 4, NEW YORK, NY, United States, 10024

Chief Executive Officer

Name Role Address
EWELINA KOROLCZUK Chief Executive Officer 61 WEST 87TH ST, STE 4, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
2009-12-09 2011-12-27 Address 61 W 87TH ST., SUITE 4, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140108002264 2014-01-08 BIENNIAL STATEMENT 2013-12-01
111227002448 2011-12-27 BIENNIAL STATEMENT 2011-12-01
091209000694 2009-12-09 CERTIFICATE OF INCORPORATION 2009-12-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1092028400 2021-02-01 0202 PPS 61 W 87th St Ste 4, New York, NY, 10024-3032
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85242.08
Loan Approval Amount (current) 85242.08
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10024-3032
Project Congressional District NY-12
Number of Employees 5
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 85608.74
Forgiveness Paid Date 2021-07-20
6911197210 2020-04-28 0202 PPP 61 West 87th Street, Suite 4, New York, NY, 10024
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85000
Loan Approval Amount (current) 85000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10024-0002
Project Congressional District NY-12
Number of Employees 5
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 85845.34
Forgiveness Paid Date 2021-05-05

Date of last update: 27 Mar 2025

Sources: New York Secretary of State