Search icon

VIDEO VOICE, INC.

Company Details

Name: VIDEO VOICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 1977 (47 years ago)
Entity Number: 455394
ZIP code: 11975
County: New York
Place of Formation: New York
Address: PO BOX 769, WAINSCOTT, NY, United States, 11975
Principal Address: 1563 - 76th Street, Brooklyn, NY, United States, 11228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERNEST J. SCHIMIZZI Chief Executive Officer POB 769, WAINSCOTT, NY, United States, 11975

DOS Process Agent

Name Role Address
VIDEO VOICE, INC. DOS Process Agent PO BOX 769, WAINSCOTT, NY, United States, 11975

History

Start date End date Type Value
2024-05-31 2024-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-22 2024-04-22 Address POB 769 / 77 INDUSTRIAL RD, WAINSCOTT, NY, 11975, 0769, USA (Type of address: Chief Executive Officer)
2024-04-22 2024-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-22 2024-04-22 Address POB 769, WAINSCOTT, NY, 11975, 0769, USA (Type of address: Chief Executive Officer)
2019-10-04 2024-04-22 Address PO BOX 769, WAINSCOTT, NY, 11975, 0769, USA (Type of address: Service of Process)
2011-11-16 2019-10-04 Address 77 INDUSTRIAL ROAD, WAINSCOTT, NY, 11975, 0769, USA (Type of address: Service of Process)
2011-11-16 2024-04-22 Address POB 769 / 77 INDUSTRIAL RD, WAINSCOTT, NY, 11975, 0769, USA (Type of address: Chief Executive Officer)
2005-12-20 2011-11-16 Address POB 769 / 75 INDUSTRIAL RD, WAINSCOTT, NY, 11975, 0769, USA (Type of address: Chief Executive Officer)
2001-11-16 2011-11-16 Address 75 INDUSTRIAL ROAD, WAINSCOTT, NY, 11975, 0769, USA (Type of address: Service of Process)
2001-11-16 2005-12-20 Address 75 INDUSTRIAL ROAD, WAINSCOTT, NY, 11975, 0769, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240422000603 2024-04-22 BIENNIAL STATEMENT 2024-04-22
191004000027 2019-10-04 CERTIFICATE OF CHANGE 2019-10-04
131211002089 2013-12-11 BIENNIAL STATEMENT 2013-11-01
111116002478 2011-11-16 BIENNIAL STATEMENT 2011-11-01
20111102038 2011-11-02 ASSUMED NAME CORP AMENDMENT 2011-11-02
20110728089 2011-07-28 ASSUMED NAME CORP INITIAL FILING 2011-07-28
091118002536 2009-11-18 BIENNIAL STATEMENT 2009-11-01
071109002954 2007-11-09 BIENNIAL STATEMENT 2007-11-01
051220002284 2005-12-20 BIENNIAL STATEMENT 2005-11-01
031209002882 2003-12-09 BIENNIAL STATEMENT 2003-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7244158401 2021-02-11 0235 PPS 66 Newtown Ln Ste 11, East Hampton, NY, 11937-2400
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
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 East Hampton, SUFFOLK, NY, 11937-2400
Project Congressional District NY-01
Number of Employees 2
NAICS code 515120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5032.26
Forgiveness Paid Date 2021-10-08
3221397700 2020-05-01 0235 PPP 66 NEWTOWN LN STE 11, EAST HAMPTON, NY, 11937
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) 5000
Loan Approval Amount (current) 5000
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 EAST HAMPTON, SUFFOLK, NY, 11937-0001
Project Congressional District NY-01
Number of Employees 50
NAICS code 512120
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 5044.78
Forgiveness Paid Date 2021-03-29

Date of last update: 18 Mar 2025

Sources: New York Secretary of State