Search icon

VOTERLABS, INC.

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: VOTERLABS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 24 Oct 2012
Business ALEI: 1087077
Annual report due: 24 Oct 2024
Business address: 365 EAST MAIN STREET SUITE 2-7, BRANFORD, CT, 06405, United States
Mailing address: 365 EAST MAIN STREET SUITE 2-7, BRANFORD, CT, United States, 06405
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: walter.kawecki@voterlabs.com

Industry & Business Activity

NAICS

513210 Software Publishers

This industry comprises establishments primarily engaged in software publishing. Establishments in this industry carry out operations necessary for producing and distributing computer software, such as designing, providing documentation, assisting in installation, and providing support services to software purchasers. These establishments may design, develop, and publish, or publish only. These establishments may publish and distribute software through subscriptions and/or downloads. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN BOWDREN ESQ. Agent 683 STATE ST., NEW HAVEN, CT, 06511, United States 683 STATE ST., NEW HAVEN, CT, 06511, United States +1 202-596-9258 accounting@voterlabs.com 188 OPENING HILL RD, MADISON, CT, 06443, United States

Officer

Name Role Residence address
Walter Kawecki Officer 25 Riverview Ave, Branford, CT, 06405-4718, United States

History

Type Old value New value Date of change
Name change VOTERLABS LLC VOTERLABS, INC. 2015-03-20

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011437082 2024-08-19 - Annual Report Annual Report -
BF-0010216114 2024-08-19 - Annual Report Annual Report 2022
BF-0012669725 2024-06-20 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009820076 2021-12-28 - Annual Report Annual Report -
0007074025 2021-01-20 - Annual Report Annual Report 2019
0007074022 2021-01-20 - Annual Report Annual Report 2018
0007074029 2021-01-20 - Annual Report Annual Report 2020
0006163864 2018-04-17 - Annual Report Annual Report 2016
0006163865 2018-04-17 - Annual Report Annual Report 2017
0006163859 2018-04-17 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7783578408 2021-02-12 0156 PPS 365 E Main St, Branford, CT, 06405-2913
Loan Status Date 2022-07-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57000
Loan Approval Amount (current) 57000
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 Existing or more than 2 years old
Project Address Branford, NEW HAVEN, CT, 06405-2913
Project Congressional District CT-03
Number of Employees 5
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 57766.77
Forgiveness Paid Date 2022-06-29
6854817100 2020-04-14 0156 PPP 365 E Main St, BRANFORD, CT, 06405
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57000
Loan Approval Amount (current) 57000
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 Unanswered
Project Address BRANFORD, NEW HAVEN, CT, 06405-0001
Project Congressional District CT-03
Number of Employees 4
NAICS code 518210
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 57724.6
Forgiveness Paid Date 2021-08-09
See something incorrect or outdated? Let us know

Sources: Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information