Search icon

FUSION VOICE AND DATA CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: FUSION VOICE AND DATA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 2014 (11 years ago)
Entity Number: 4590748
ZIP code: 11777
County: Suffolk
Place of Formation: New York
Address: 640 Belle Terre Rd, Building G, Building G, Port Jefferson, NY, United States, 11777
Principal Address: 640 BELLE TERRE ROAD, BLDG G, PORT JEFFERSON, NY, United States, 11777

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
ALAN PAULUS Agent 640 BELLE TERRE RD., PORT JEFFERSON, NY, 11777

DOS Process Agent

Name Role Address
ALAN PAULUS DOS Process Agent 640 Belle Terre Rd, Building G, Building G, Port Jefferson, NY, United States, 11777

Chief Executive Officer

Name Role Address
ALAN PAULUS Chief Executive Officer 640 BELLE TERRE ROAD, BLDG G, PORT JEFFERSON, NY, United States, 11777

History

Start date End date Type Value
2024-06-05 2024-06-05 Address 640 BELLE TERRE ROAD, BLDG G, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer)
2020-06-03 2024-06-05 Address 640 BELLE TERRE RD, BUILDING G, PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process)
2018-04-03 2020-06-03 Address 640 BELLE TERRE ROAD, PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process)
2018-04-03 2024-06-05 Address 640 BELLE TERRE ROAD, BLDG G, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer)
2014-06-11 2024-06-05 Address 640 BELLE TERRE RD., PORT JEFFERSON, NY, 11777, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240605000425 2024-06-05 BIENNIAL STATEMENT 2024-06-05
221018002205 2022-10-18 BIENNIAL STATEMENT 2022-06-01
200603060453 2020-06-03 BIENNIAL STATEMENT 2020-06-01
180605007053 2018-06-05 BIENNIAL STATEMENT 2018-06-01
180403007503 2018-04-03 BIENNIAL STATEMENT 2016-06-01

USAspending Awards / Financial Assistance

Date:
2022-03-31
Awarding Agency Name:
Federal Communications Commission
Transaction Description:
THE SCHOOLS AND LIBRARIES PROGRAM KEEPS STUDENTS AND LIBRARY PATRONS CONNECTED TO BROADBAND SERVICES
Obligated Amount:
72629.64
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2022-03-31
Awarding Agency Name:
Federal Communications Commission
Transaction Description:
THE SCHOOLS AND LIBRARIES PROGRAM KEEPS STUDENTS AND LIBRARY PATRONS CONNECTED TO BROADBAND SERVICES
Obligated Amount:
125280.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2022-02-28
Awarding Agency Name:
Federal Communications Commission
Transaction Description:
THE SCHOOLS AND LIBRARIES PROGRAM KEEPS STUDENTS AND LIBRARY PATRONS CONNECTED TO BROADBAND SERVICES
Obligated Amount:
-5346.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2022-02-28
Awarding Agency Name:
Federal Communications Commission
Transaction Description:
THE SCHOOLS AND LIBRARIES PROGRAM KEEPS STUDENTS AND LIBRARY PATRONS CONNECTED TO BROADBAND SERVICES
Obligated Amount:
-1782.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-12-31
Awarding Agency Name:
Federal Communications Commission
Transaction Description:
THE SCHOOLS AND LIBRARIES PROGRAM KEEPS STUDENTS AND LIBRARY PATRONS CONNECTED TO BROADBAND SERVICES
Obligated Amount:
32389.20
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$139,100
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$139,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$140,292.83
Servicing Lender:
Live Oak Banking Company
Use of Proceeds:
Payroll: $139,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State