Search icon

RK WIRELESS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RK WIRELESS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 2001 (24 years ago)
Entity Number: 2697766
ZIP code: 11801
County: New York
Place of Formation: New York
Address: 7 Tudor Rd, Hicksville, NY, United States, 11801

Contact Details

Phone +1 212-865-8600

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GURINDER SINGH DOS Process Agent 7 Tudor Rd, Hicksville, NY, United States, 11801

Chief Executive Officer

Name Role Address
GURINDER SINGH Chief Executive Officer 7 TUDOR RD, HICKSVILLE, NY, United States, 11801

Licenses

Number Status Type Date End date
2021004-DCA Inactive Business 2015-04-14 2020-12-31
1134008-DCA Inactive Business 2003-03-17 2014-12-31

History

Start date End date Type Value
2024-03-04 2024-03-04 Address 107-53 131ST STREET, RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer)
2024-03-04 2024-03-04 Address 7 TUDOR RD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2011-12-01 2024-03-04 Address 2768 BROADWAY, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2011-12-01 2024-03-04 Address 107-53 131ST STREET, RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer)
2008-02-26 2011-12-01 Address 2768 BROADWAY, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240304005535 2024-03-04 BIENNIAL STATEMENT 2024-03-04
111201002434 2011-12-01 BIENNIAL STATEMENT 2011-11-01
080226002509 2008-02-26 BIENNIAL STATEMENT 2007-11-01
070702002323 2007-07-02 AMENDMENT TO BIENNIAL STATEMENT 2005-11-01
060111003006 2006-01-11 BIENNIAL STATEMENT 2005-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3023753 PL VIO INVOICED 2019-04-30 500 PL - Padlock Violation
3023757 CL VIO CREDITED 2019-04-30 175 CL - Consumer Law Violation
2906828 RENEWAL INVOICED 2018-10-10 340 Electronics Store Renewal
2537744 RENEWAL INVOICED 2017-01-23 340 Electronics Store Renewal
2020572 LICENSE INVOICED 2015-03-17 340 Electronic Store License Fee
604700 CNV_TFEE INVOICED 2013-01-02 8.470000267028809 WT and WH - Transaction Fee
604699 RENEWAL INVOICED 2013-01-02 340 Electronics Store Renewal
604701 RENEWAL INVOICED 2010-10-14 340 Electronics Store Renewal
604705 CNV_TFEE INVOICED 2010-10-14 6.800000190734863 WT and WH - Transaction Fee
604702 RENEWAL INVOICED 2008-10-15 340 Electronics Store Renewal

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-04-25 Settlement (Pre-Hearing) REFUND POLICY NOT POSTED 1 1 No data No data
2019-04-25 Pleaded UNLIC ELEC SERV DEALER 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2022-05-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
500000.00
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:
14050.00
Total Face Value Of Loan:
14050.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14050
Current Approval Amount:
14050
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14265.56

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State