Search icon

VOICETER PRO INC.

Company Details

Name: VOICETER PRO INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 2018 (7 years ago)
Entity Number: 5431436
ZIP code: 12211
County: Albany
Place of Formation: Delaware
Address: 471 ALBANY SHAKER ROAD, ALBANY, NY, United States, 12211

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 471 ALBANY SHAKER ROAD, ALBANY, NY, United States, 12211

History

Start date End date Type Value
2018-10-10 2018-10-24 Address 471 ALBANY SHAKER RD., ALBANY, NY, 12211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181024000711 2018-10-24 CERTIFICATE OF MERGER 2018-10-24
181010000477 2018-10-10 APPLICATION OF AUTHORITY 2018-10-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3268347105 2020-04-11 0248 PPP 596 New Loudon Rd, LATHAM, NY, 12110-4024
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41200
Loan Approval Amount (current) 41200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LATHAM, ALBANY, NY, 12110-4024
Project Congressional District NY-20
Number of Employees 4
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41667.31
Forgiveness Paid Date 2021-06-10

Date of last update: 23 Mar 2025

Sources: New York Secretary of State