Search icon

G WIRELESS, INC.

Company Details

Name: G WIRELESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 2001 (24 years ago)
Entity Number: 2612513
ZIP code: 11361
County: Queens
Place of Formation: New York
Principal Address: C/O Q JUNG CPA OFFICE, 147-14 SANFORD AVE, FLUSHING, NY, United States, 11355
Address: 39-12 BELL BLVD, BAYSIDE, NY, United States, 11361

Contact Details

Phone +1 718-205-6510

Phone +1 718-767-8282

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HYUN SUK SHIM Chief Executive Officer C/O Q JUNG CPA OFFICE, 147-14 SANFORD AVE, FLUSHING, NY, United States, 11355

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 39-12 BELL BLVD, BAYSIDE, NY, United States, 11361

Licenses

Number Status Type Date End date
1244112-DCA Inactive Business 2006-11-22 2008-12-31
1189857-DCA Inactive Business 2005-02-25 2006-12-31

History

Start date End date Type Value
2006-09-13 2006-11-02 Address HYUN SUK SHIN, 39-12 BELL BLVD, BAYSIDE, NY, 11361, USA (Type of address: Principal Executive Office)
2006-09-13 2006-11-02 Address 39-12 BELL BLVD, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2005-04-22 2006-09-13 Address HOON SANG LIM, 39-12 BELL BLVD, BAYSIDE, NY, 11361, USA (Type of address: Principal Executive Office)
2005-04-22 2006-09-13 Address 39-12 BELL BLVD, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2003-03-24 2005-04-22 Address 39-12 BELL BLVD., BAYSIDE, NY, 11360, USA (Type of address: Principal Executive Office)
2003-03-24 2005-04-22 Address 39-12 BELL BLVD., BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer)
2001-03-05 2005-04-22 Address HYUN SUK SHIM, 39-12 BELL BLVD., BAYSIDE, NY, 11360, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
061102002830 2006-11-02 AMENDMENT TO BIENNIAL STATEMENT 2005-03-01
060913002216 2006-09-13 AMENDMENT TO BIENNIAL STATEMENT 2005-03-01
050422002897 2005-04-22 BIENNIAL STATEMENT 2005-03-01
030324002815 2003-03-24 BIENNIAL STATEMENT 2003-03-01
010305000136 2001-03-05 CERTIFICATE OF INCORPORATION 2001-03-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
773336 LICENSE INVOICED 2006-11-24 425 Electronic Store License Fee
677400 LICENSE INVOICED 2005-06-07 340 Electronic Store License Fee
50634 PL VIO INVOICED 2005-06-02 3000 PL - Padlock Violation
688284 LICENSE INVOICED 2005-03-02 340 Electronic Store License Fee
627249 RENEWAL INVOICED 2004-08-18 85 Electronics Store Renewal

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2530306001 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient G WIRELESS INC
Recipient Name Raw G WIRELESS INC
Recipient Address 80-19 37TH AVENUE, JACKSON HEIGHTS, QUEENS, NEW YORK, 11372-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Date of last update: 30 Mar 2025

Sources: New York Secretary of State