Search icon

UNIVERSAL WIRELESS, INC.

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)
2001-09-21 2009-07-31 Address 79-21 MAIN ST, KEW GARDENS HILLS, NY, 11367, USA (Type of address: Chief Executive Officer)
1999-08-13 2022-01-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-08-13 2001-09-21 Address 1031 SECOND AVENUE, NEW YORK, NY, 10022, 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
071018002301 2007-10-18 BIENNIAL STATEMENT 2007-08-01
051101002881 2005-11-01 BIENNIAL STATEMENT 2005-08-01
030818002349 2003-08-18 BIENNIAL STATEMENT 2003-08-01
010921002320 2001-09-21 BIENNIAL STATEMENT 2001-08-01
990813000757 1999-08-13 CERTIFICATE OF INCORPORATION 1999-08-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-12-15 No data 7921 MAIN ST, Queens, FLUSHING, NY, 11367 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-11-18 No data 7921 MAIN ST, Queens, FLUSHING, NY, 11367 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-27 No data 7921 MAIN ST, Queens, FLUSHING, NY, 11367 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-08 No data 7921 MAIN ST, Queens, FLUSHING, NY, 11367 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-03 No data 7921 MAIN ST, Queens, FLUSHING, NY, 11367 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-17 No data 7921 MAIN ST, Queens, FLUSHING, NY, 11367 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-06 No data 7921 MAIN ST, Queens, FLUSHING, NY, 11367 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6109507210 2020-04-27 0202 PPP 7921 Main Street, Flushing, NY, 11367
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26910
Loan Approval Amount (current) 26910
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11367-0001
Project Congressional District NY-06
Number of Employees 4
NAICS code 517312
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27218.72
Forgiveness Paid Date 2021-07-06

Date of last update: 31 Mar 2025

Sources: New York Secretary of State