Search icon

A VOICE-LANGUAGE AND TRAINING SERVICES, LLC

Company Details

Name: A VOICE-LANGUAGE AND TRAINING SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Jan 2018 (7 years ago)
Entity Number: 5260522
ZIP code: 10549
County: Westchester
Place of Formation: New York
Address: PO BOX 14, MOUNT KISCO, NY, United States, 10549

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent PO BOX 14, MOUNT KISCO, NY, United States, 10549

History

Start date End date Type Value
2018-01-03 2018-05-23 Address 200 DIPLOMAT DRIVE, SUITE 4D, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180815000869 2018-08-15 CERTIFICATE OF PUBLICATION 2018-08-15
180523000838 2018-05-23 CERTIFICATE OF CORRECTION 2018-05-23
180103010804 2018-01-03 ARTICLES OF ORGANIZATION 2018-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3812048502 2021-02-24 0202 PPP 200 Diplomat Dr, Mount Kisco, NY, 10549-2006
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16140
Loan Approval Amount (current) 16140
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Mount Kisco, WESTCHESTER, NY, 10549-2006
Project Congressional District NY-17
Number of Employees 1
NAICS code 541930
Borrower Race Black or African American
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 16353.97
Forgiveness Paid Date 2022-06-28

Date of last update: 24 Mar 2025

Sources: New York Secretary of State