Search icon

CALLVOX, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CALLVOX, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 20 Sep 2010 (15 years ago)
Date of dissolution: 05 Sep 2024
Entity Number: 3997287
ZIP code: 11201
County: New York
Place of Formation: New York
Address: 247 WATER STREET, SUIE 402, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 247 WATER STREET, SUIE 402, BROOKLYN, NY, United States, 11201

Legal Entity Identifier

LEI Number:
549300MFWX33Y427TP17

Registration Details:

Initial Registration Date:
2013-10-17
Next Renewal Date:
2019-04-18
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
271649509
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2018-01-23 2024-09-17 Address 247 WATER STREET, SUIE 402, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2010-09-20 2018-01-23 Address 6 TIMES SQUARE, SUITE 708B, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240917002357 2024-09-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-05
180905006582 2018-09-05 BIENNIAL STATEMENT 2018-09-01
180123002020 2018-01-23 BIENNIAL STATEMENT 2016-09-01
101129000565 2010-11-29 CERTIFICATE OF PUBLICATION 2010-11-29
100920000193 2010-09-20 ARTICLES OF ORGANIZATION 2010-09-20

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-03
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:
43227.00
Total Face Value Of Loan:
43227.00
Date:
2020-05-02
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

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43227
Current Approval Amount:
43227
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
43571.63

Court Cases

Court Case Summary

Filing Date:
2019-07-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
CALLVOX, LLC
Party Role:
Plaintiff
Party Name:
LIMECOM INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State