Search icon

VOYANT PHOTONICS, INC.

Company Details

Name: VOYANT PHOTONICS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 2019 (6 years ago)
Entity Number: 5536762
ZIP code: 10018
County: New York
Place of Formation: Delaware
Address: 264 West 40th Street, 15th floor, New York, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 264 West 40th Street, 15th floor, New York, NY, United States, 10018

Chief Executive Officer

Name Role Address
PETER STERN Chief Executive Officer 264 WEST 40TH STREET, 15TH FLOOR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2019-04-18 2024-06-19 Address 4545 CENTER BLVD. #1004, LONG ISLAND CITY, NY, 11109, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240619000577 2024-06-19 BIENNIAL STATEMENT 2024-06-19
190418000475 2019-04-18 APPLICATION OF AUTHORITY 2019-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6728187209 2020-04-28 0202 PPP 275 7th Ave, NEW YORK, NY, 10011-6708
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130600
Loan Approval Amount (current) 130600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10011-6708
Project Congressional District NY-10
Number of Employees 9
NAICS code 541713
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 132040.23
Forgiveness Paid Date 2021-06-24

Date of last update: 23 Mar 2025

Sources: New York Secretary of State