Search icon

ROBERT A. VOELKER, INC.

Company Details

Name: ROBERT A. VOELKER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 1977 (48 years ago)
Entity Number: 426921
ZIP code: 10930
County: Orange
Place of Formation: New York
Address: PO BOX 451 / ROUTE 32, HIGHLAND MILLS, NY, United States, 10930
Principal Address: 538 ROUTE 32, HIGHLAND MILLS, NY, United States, 10930

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 451 / ROUTE 32, HIGHLAND MILLS, NY, United States, 10930

Chief Executive Officer

Name Role Address
ROBERT A. VOELKER, JR. Chief Executive Officer PO BOX 451 / 538 ROUTE 32, HIGHLAND MILLS, NY, United States, 10930

History

Start date End date Type Value
2005-07-05 2007-03-21 Address PO BOX 451, 538 ROUTE 32, HIGHLAND MILLS, NY, 10930, USA (Type of address: Chief Executive Officer)
2005-07-05 2007-03-21 Address 538 ROUTE 32, HIGHLAND MILLS, NY, 10930, USA (Type of address: Principal Executive Office)
2005-07-05 2007-03-21 Address PO BOX 451, ROUTE 32, HIGHLAND MILLS, NY, 10930, USA (Type of address: Service of Process)
2001-03-23 2005-07-05 Address 538 ROUTE 32, HIGHLAND MILLS, NY, 10930, USA (Type of address: Principal Executive Office)
2001-03-23 2005-07-05 Address 538 ROUTE 32, HIGHLAND MILLS, NY, 10930, USA (Type of address: Chief Executive Officer)
2001-03-23 2005-07-05 Address 538 ROUTE 32, HIGHLAND MILLS, NY, 10930, USA (Type of address: Service of Process)
1997-03-10 2001-03-23 Address 538 ROUTE 32, PO BOX 451, HIGHLAND MILLS, NY, 10930, USA (Type of address: Principal Executive Office)
1997-03-10 2001-03-23 Address 538 ROUTE 32, PO BOX 451, HIGHLAND MILLS, NY, 10930, USA (Type of address: Service of Process)
1997-03-10 2001-03-23 Address 538 ROUTE 32, PO BOX 451, HIGHLAND MILLS, NY, 10930, USA (Type of address: Chief Executive Officer)
1993-04-07 1997-03-10 Address 16 JONES DRIVE, HIGHLAND MILLS, NY, 10930, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130429002419 2013-04-29 BIENNIAL STATEMENT 2013-03-01
110408003295 2011-04-08 BIENNIAL STATEMENT 2011-03-01
20100305029 2010-03-05 ASSUMED NAME CORP INITIAL FILING 2010-03-05
090316002756 2009-03-16 BIENNIAL STATEMENT 2009-03-01
070321002775 2007-03-21 BIENNIAL STATEMENT 2007-03-01
050705002083 2005-07-05 BIENNIAL STATEMENT 2005-03-01
030306002336 2003-03-06 BIENNIAL STATEMENT 2003-03-01
010323002424 2001-03-23 BIENNIAL STATEMENT 2001-03-01
990310002566 1999-03-10 BIENNIAL STATEMENT 1999-03-01
970310002281 1997-03-10 BIENNIAL STATEMENT 1997-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1460947708 2020-05-01 0202 PPP 538 STATE ROUTE 32, HIGHLAND MILLS, NY, 10930
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44390
Loan Approval Amount (current) 44390
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 HIGHLAND MILLS, ORANGE, NY, 10930-0001
Project Congressional District NY-18
Number of Employees 5
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44787.56
Forgiveness Paid Date 2021-03-29

Date of last update: 18 Mar 2025

Sources: New York Secretary of State