Search icon

VOXY, INC.

Company Details

Name: VOXY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 2009 (15 years ago)
Entity Number: 3894086
ZIP code: 10012
County: New York
Place of Formation: Delaware
Address: 632 BROADWAY, SUITE 702, NEW YORK, NY, United States, 10012
Principal Address: 632, SUITE 702, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
VOXY, INC. DOS Process Agent 632 BROADWAY, SUITE 702, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
PAUL GOLLASH Chief Executive Officer 632 BROADWAY, SUITE 702, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2015-07-01 2018-10-24 Address 632, RM 802, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2015-07-01 2018-10-24 Address 632 BROADWAY, RM 802, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2015-07-01 2018-10-24 Address 632 BROADWAY, RM 802, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2012-01-04 2015-07-01 Address 85 EAST 10TH ST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2012-01-04 2015-07-01 Address 85 EAST 10TH ST, APT 5M, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2012-01-04 2015-07-01 Address 85 EAST 10TH ST, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2009-12-31 2012-01-04 Address 85 EAST 10TH STREET, APT. 5M, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200122060167 2020-01-22 BIENNIAL STATEMENT 2019-12-01
181024006040 2018-10-24 BIENNIAL STATEMENT 2017-12-01
170711006511 2017-07-11 BIENNIAL STATEMENT 2015-12-01
150701007083 2015-07-01 BIENNIAL STATEMENT 2013-12-01
120104002673 2012-01-04 BIENNIAL STATEMENT 2011-12-01
101222000834 2010-12-22 CERTIFICATE OF AMENDMENT 2010-12-22
091231000194 2009-12-31 APPLICATION OF AUTHORITY 2009-12-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6732467104 2020-04-14 0202 PPP 632 Broadway Suite 702, New York, NY, 10012
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 621290
Loan Approval Amount (current) 620000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
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, 10012-0001
Project Congressional District NY-10
Number of Employees 24
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 627043.89
Forgiveness Paid Date 2021-06-11

Date of last update: 27 Mar 2025

Sources: New York Secretary of State