Search icon

PIONEER WIRELESS INC.

Company Details

Name: PIONEER WIRELESS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 2000 (24 years ago)
Entity Number: 2584785
ZIP code: 11372
County: Queens
Place of Formation: New York
Address: 72-30 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, United States, 11372

Contact Details

Phone +1 718-505-6400

Phone +1 212-228-5800

Phone +1 718-396-4890

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PIONEER WIRELESS INC. DOS Process Agent 72-30 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, United States, 11372

Chief Executive Officer

Name Role Address
ZAKARIA MASUD Chief Executive Officer 72-30 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, United States, 11372

Licenses

Number Status Type Date End date
1129974-DCA Inactive Business 2003-01-07 2010-12-31
1129979-DCA Inactive Business 2003-01-03 2004-12-31
1126293-DCA Inactive Business 2002-11-07 2010-12-31

History

Start date End date Type Value
2000-12-18 2020-07-15 Address 46-12 QUEENS BLVD./ STE: 202A, SUNNYSIDE, NY, 11104, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200715060537 2020-07-15 BIENNIAL STATEMENT 2018-12-01
001218000334 2000-12-18 CERTIFICATE OF INCORPORATION 2000-12-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
604635 RENEWAL INVOICED 2008-11-07 340 Electronics Store Renewal
601217 RENEWAL INVOICED 2008-10-15 340 Electronics Store Renewal
604636 RENEWAL INVOICED 2006-10-27 340 Electronics Store Renewal
601218 RENEWAL INVOICED 2006-10-24 340 Electronics Store Renewal
46672 LL VIO INVOICED 2005-10-18 100 LL - License Violation
47957 LL VIO INVOICED 2005-07-01 800 LL - License Violation
601219 RENEWAL INVOICED 2004-12-30 340 Electronics Store Renewal
30518 CL VIO INVOICED 2004-12-20 100 CL - Consumer Law Violation
604637 RENEWAL INVOICED 2004-12-13 340 Electronics Store Renewal
33347 LL VIO INVOICED 2004-08-26 1000 LL - License Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9998568706 2021-04-09 0202 PPS 7230 Roosevelt Ave, Jackson Heights, NY, 11372-6335
Loan Status Date 2021-04-24
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44435
Loan Approval Amount (current) 44435
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jackson Heights, QUEENS, NY, 11372-6335
Project Congressional District NY-06
Number of Employees 5
NAICS code 811211
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
2082018300 2021-01-20 0202 PPP 7230 Roosevelt Ave, Jackson Hts, NY, 11372-6335
Loan Status Date 2021-02-20
Loan Status Charged Off
Loan Maturity in Months 34
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44435
Loan Approval Amount (current) 44435
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jackson Hts, QUEENS, NY, 11372-6335
Project Congressional District NY-06
Number of Employees 5
NAICS code 811211
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 30 Mar 2025

Sources: New York Secretary of State