Search icon

UNIVERSAL WIRELESS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: UNIVERSAL WIRELESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Aug 1999 (26 years ago)
Date of dissolution: 30 Jun 2023
Entity Number: 2409008
ZIP code: 11004
County: New York
Place of Formation: New York
Address: 253-25 UNION TURNPIKE, GLEN OAKS, NY, United States, 11004
Principal Address: 79-21 MAIN ST, KEW GARDENS HILLS, NY, United States, 11367

Contact Details

Phone +1 718-969-0900

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
UNIVERSAL WIRELESS, INC. DOS Process Agent 253-25 UNION TURNPIKE, GLEN OAKS, NY, United States, 11004

Chief Executive Officer

Name Role Address
NICK GARG Chief Executive Officer 79-21 MAIN ST, KEW GARDENS HILLS, NY, United States, 11367

Licenses

Number Status Type Date End date
2044067-DCA Inactive Business 2016-09-23 2021-07-31
2023823-DCA Inactive Business 2015-06-03 2020-06-30
1066198-DCA Inactive Business 2000-11-02 2020-12-31

History

Start date End date Type Value
2022-01-25 2023-06-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-10-08 2023-08-24 Address 253-25 UNION TURNPIKE, GLEN OAKS, NY, 11004, USA (Type of address: Service of Process)
2015-10-08 2023-08-24 Address 79-21 MAIN ST, KEW GARDENS HILLS, NY, 11367, USA (Type of address: Chief Executive Officer)
2009-07-31 2015-10-08 Address 79-21 MAIN ST, KEW GARDENS HILLS, NY, 11367, USA (Type of address: Chief Executive Officer)
2001-09-21 2015-10-08 Address 79-21 MAIN ST, KEW GARDENS HILLS, NY, 11367, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230824000877 2023-06-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-30
151008006173 2015-10-08 BIENNIAL STATEMENT 2015-08-01
130826006356 2013-08-26 BIENNIAL STATEMENT 2013-08-01
110808002294 2011-08-08 BIENNIAL STATEMENT 2011-08-01
090731002225 2009-07-31 BIENNIAL STATEMENT 2009-08-01

Complaints

Start date End date Type Satisafaction Restitution Result
2018-01-19 2018-02-20 Advertising/Misleading No 0.00 Advised to Sue

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3037046 RENEWAL INVOICED 2019-05-20 340 Secondhand Dealer General License Renewal Fee
2938933 RENEWAL INVOICED 2018-12-04 340 Electronics Store Renewal
2783979 RENEWAL INVOICED 2018-05-01 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2633265 RENEWAL INVOICED 2017-06-30 340 Secondhand Dealer General License Renewal Fee
2498364 RENEWAL INVOICED 2016-11-28 340 Electronics Store Renewal
2454855 DCA-SUS CREDITED 2016-09-23 75 Suspense Account
2384280 FINGERPRINT CREDITED 2016-07-18 75 Fingerprint Fee
2383639 FINGERPRINT CREDITED 2016-07-14 75 Fingerprint Fee
2383640 LICENSE INVOICED 2016-07-14 255 Secondhand Dealer General License Fee
2363768 LL VIO CREDITED 2016-06-14 250 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-06-03 Pleaded BUSINESS FAILS TO POST CUSTOMER BILL OF RIGHTS 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
26910.00
Total Face Value Of Loan:
26910.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26910
Current Approval Amount:
26910
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
27218.72

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State