Search icon

VOICE EXPRESS CORP.

Company Details

Entity Name: VOICE EXPRESS CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 20 May 2004
Business ALEI: 0785180
Annual report due: 20 May 2025
NAICS code: 334310 - Audio and Video Equipment Manufacturing
Business address: 606 Post Road East, Westport, CT, 06880, United States
Mailing address: 606 Post Road East, STE 3 - 707, Westport, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: DELAWARE
E-Mail: gstern@voice-express.com

Agent

Name Role Business address E-Mail
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States COMPLIANCE@ESCALONMAIL.COM

Officer

Name Role Business address Residence address
GEOFFREY STERN Officer 606 Post Rd E, Suite 3-706, Westport, CT, 06880-4540, United States 9 APACHE TRAIL, WESTPORT, CT, 06880, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012084754 2024-07-19 No data Annual Report Annual Report No data
BF-0011278938 2023-05-22 No data Annual Report Annual Report No data
BF-0010630642 2022-07-19 No data Annual Report Annual Report No data
BF-0009757262 2022-05-19 No data Annual Report Annual Report No data
0006907062 2020-05-20 No data Annual Report Annual Report 2020
0006906642 2020-05-20 No data Annual Report Annual Report 2019
0006527657 2019-04-09 No data Annual Report Annual Report 2018
0006175580 2018-05-03 No data Annual Report Annual Report 2017
0005837846 2017-05-08 No data Annual Report Annual Report 2016
0005568395 2016-05-19 No data Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5612517205 2020-04-27 0156 PPP 1525 KINGS HWY, FAIRFIELD, CT, 06824
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41667
Loan Approval Amount (current) 41667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FAIRFIELD, FAIRFIELD, CT, 06824-0001
Project Congressional District CT-04
Number of Employees 2
NAICS code 518210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42014.03
Forgiveness Paid Date 2021-03-05

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website