Search icon

VOX FINANCIAL PARTNERS INC.

Company Details

Name: VOX FINANCIAL PARTNERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 2016 (9 years ago)
Entity Number: 4878994
ZIP code: 20037
County: New York
Place of Formation: New York
Address: 1255 23rd Street NW, Suite 500, Washington, DC, United States, 20037

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205

DOS Process Agent

Name Role Address
HOWARD A EISENHARDT DOS Process Agent 1255 23rd Street NW, Suite 500, Washington, DC, United States, 20037

Chief Executive Officer

Name Role Address
HOWARD A EISENHARDT Chief Executive Officer 1255 23RD STREET NW, SUITE 500, WASHINGTON, DC, United States, 20037

Form 5500 Series

Employer Identification Number (EIN):
811106059
Plan Year:
2022
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-03 2024-05-03 Address 28 LIBERTY STREET, 6TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2024-05-03 2024-05-03 Address 1255 23RD STREET NW, SUITE 500, WASHINGTON, DC, 20037, USA (Type of address: Chief Executive Officer)
2024-05-03 2024-05-03 Address 222 BROADWAY, 19TH FLOOR,, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2024-05-03 2024-05-03 Address 61 BROADWAY, SUITE 1105,, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2023-06-23 2024-05-03 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
240503003324 2024-05-03 BIENNIAL STATEMENT 2024-05-03
220110002137 2022-01-10 BIENNIAL STATEMENT 2022-01-10
210628000361 2021-06-28 BIENNIAL STATEMENT 2021-06-28
190918060004 2019-09-18 BIENNIAL STATEMENT 2018-01-01
160113000920 2016-01-13 CERTIFICATE OF INCORPORATION 2016-01-13

USAspending Awards / Financial Assistance

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:
149550.00
Total Face Value Of Loan:
149550.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
149550
Current Approval Amount:
149550
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
150857.03

Date of last update: 25 Mar 2025

Sources: New York Secretary of State