Search icon

WIRELESS EDGE CONSULTANTS LLC

Headquarter

Company Details

Name: WIRELESS EDGE CONSULTANTS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Oct 1998 (27 years ago)
Entity Number: 2303384
ZIP code: 12572
County: Westchester
Place of Formation: New York
Address: 38 west market street, rhinebeck, NY, United States, 12572

Links between entities

Type Company Name Company Number State
Headquarter of WIRELESS EDGE CONSULTANTS LLC, FLORIDA M19000010860 FLORIDA
Headquarter of WIRELESS EDGE CONSULTANTS LLC, CONNECTICUT 0797441 CONNECTICUT

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
30HL4 Obsolete Non-Manufacturer 2004-08-26 2024-03-02 2022-04-22 No data

Contact Information

POC JOHN E ARTHUR
Phone +1 914-712-0000
Fax +1 914-712-9005
Address 270 N AVE STE 809, NEW ROCHELLE, NY, 10801 0000, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
WIRELESS EDGE CONSULTANTS LLC DOS Process Agent 38 west market street, rhinebeck, NY, United States, 12572

History

Start date End date Type Value
1998-10-02 2012-01-12 Address ATTN: ANTHONY ALTAMURA, ESQ., 350 FIFTH AVENUE, NEW YORK, NY, 10118, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220125002281 2022-01-25 BIENNIAL STATEMENT 2022-01-25
191023060258 2019-10-23 BIENNIAL STATEMENT 2018-10-01
141016006333 2014-10-16 BIENNIAL STATEMENT 2014-10-01
120112003178 2012-01-12 BIENNIAL STATEMENT 2010-10-01
021118002033 2002-11-18 BIENNIAL STATEMENT 2002-10-01
990226000033 1999-02-26 AFFIDAVIT OF PUBLICATION 1999-02-26
990226000032 1999-02-26 AFFIDAVIT OF PUBLICATION 1999-02-26
981002000480 1998-10-02 ARTICLES OF ORGANIZATION 1998-10-02

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD DOCDG133W09SE1419 2009-02-25 2009-03-31 2009-03-31
Unique Award Key CONT_AWD_DOCDG133W09SE1419_1330_-NONE-_-NONE-
Awarding Agency Department of Commerce
Link View Page

Description

Title DEMOLITION
NAICS Code 238910: SITE PREPARATION CONTRACTORS

Recipient Details

Recipient WIRELESS EDGE CONSULTANTS LLC
UEI ZW95W5XKHYY1
Legacy DUNS 041118550
Recipient Address UNITED STATES, 270 N AVE STE 809, NEW ROCHELLE, 108010000

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3277387304 2020-04-29 0202 PPP PO BOX 63, RHINEBECK, NY, 12572
Loan Status Date 2020-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54091.47
Loan Approval Amount (current) 54091.47
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address RHINEBECK, DUTCHESS, NY, 12572-0001
Project Congressional District NY-18
Number of Employees 3
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54321.17
Forgiveness Paid Date 2020-10-09

Date of last update: 31 Mar 2025

Sources: New York Secretary of State