Search icon

VOCODER LLC

Company Details

Name: VOCODER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Jan 2019 (6 years ago)
Entity Number: 5469107
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 Broadway STE N, Albany, NY, United States, 12207

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, STE N, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 Broadway STE N, Albany, NY, United States, 12207

History

Start date End date Type Value
2025-01-04 2025-04-07 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2025-01-04 2025-04-07 Address 418 Broadway STE N, Albany, NY, 12207, USA (Type of address: Service of Process)
2022-09-28 2025-01-04 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-28 2025-01-04 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-01-04 2022-09-28 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-01-04 2022-09-28 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250407001264 2025-04-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-07
250104000148 2025-01-04 BIENNIAL STATEMENT 2025-01-04
230104002891 2023-01-04 BIENNIAL STATEMENT 2023-01-01
220928021288 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220928015310 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
210119060546 2021-01-19 BIENNIAL STATEMENT 2021-01-01
191126001036 2019-11-26 CERTIFICATE OF PUBLICATION 2019-11-26
190104010445 2019-01-04 ARTICLES OF ORGANIZATION 2019-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1119798104 2020-07-09 0202 PPP 101 Java Street 3L, BROOKLYN, NY, 11222-0001
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9375
Loan Approval Amount (current) 9375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11222-0001
Project Congressional District NY-07
Number of Employees 1
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9475.52
Forgiveness Paid Date 2021-08-09
5100508510 2021-02-27 0202 PPS 101 Java St Apt 3L, Brooklyn, NY, 11222-1639
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9375
Loan Approval Amount (current) 9375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11222-1639
Project Congressional District NY-07
Number of Employees 1
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9446.66
Forgiveness Paid Date 2021-12-08

Date of last update: 23 Mar 2025

Sources: New York Secretary of State