Search icon

ABM WIRELESS, INC.

Company Details

Name: ABM WIRELESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 2002 (23 years ago)
Entity Number: 2723191
ZIP code: 11747
County: New York
Place of Formation: New York
Address: 68 SOUTH SERVICE ROAD, SUITE 1, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6Y9L0 Obsolete Non-Manufacturer 2013-08-13 2024-03-03 2022-10-26 No data

Contact Information

POC KAREN HOYOS
Phone +1 631-815-2691
Fax +1 631-716-7103
Address 205 MARCUS BLVD, HAUPPAUGE, NY, 11788 3718, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
ABM WIRELESS, INC. DOS Process Agent 68 SOUTH SERVICE ROAD, SUITE 1, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
PUNEET HEMRAJANI Chief Executive Officer 68 SOUTH SERVICE ROAD, SUITE 1, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2009-06-03 2020-08-10 Address 205 MARCUS BLVD, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2009-05-28 2020-08-10 Address 205 MARCUS BOULEVARD, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2009-05-26 2009-05-28 Address 205 MARCUS AVENUE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2005-08-10 2009-05-26 Address ATTN: JASPREET S. MAYALL, ESQ., 90 MERRICK AVENUE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)
2004-02-10 2009-06-03 Address 270 SPAGNOLI RD, STE 111, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
2004-02-10 2009-06-03 Address 270 SPAGNOLI RD, STE 111, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2002-06-11 2005-08-10 Address 888 7TH AVENUE, NEW YORK, NY, 10106, USA (Type of address: Service of Process)
2002-01-25 2002-06-11 Address 425 MADISON AVENUE, 11TH FL, NEW YORK, NY, 10017, 1110, USA (Type of address: Service of Process)
2002-01-25 2005-08-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200810060218 2020-08-10 BIENNIAL STATEMENT 2020-01-01
160104007258 2016-01-04 BIENNIAL STATEMENT 2016-01-01
150306006373 2015-03-06 BIENNIAL STATEMENT 2014-01-01
131022002057 2013-10-22 BIENNIAL STATEMENT 2012-01-01
100409003455 2010-04-09 BIENNIAL STATEMENT 2010-01-01
090603002100 2009-06-03 BIENNIAL STATEMENT 2008-01-01
090528000848 2009-05-28 CERTIFICATE OF CHANGE 2009-05-28
090526000616 2009-05-26 CERTIFICATE OF CHANGE 2009-05-26
050810000622 2005-08-10 CERTIFICATE OF AMENDMENT 2005-08-10
040210003094 2004-02-10 BIENNIAL STATEMENT 2004-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7594497108 2020-04-14 0235 PPP 68 South Service Road Suite 100, Melville, NY, 11747
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 260825
Loan Approval Amount (current) 260825
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Melville, SUFFOLK, NY, 11747-0001
Project Congressional District NY-01
Number of Employees 14
NAICS code 517911
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 262861.58
Forgiveness Paid Date 2021-02-04
2831698401 2021-02-04 0235 PPS 68 S Service Rd Ste 100, Melville, NY, 11747-2350
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 260825
Loan Approval Amount (current) 260825
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Melville, SUFFOLK, NY, 11747-2350
Project Congressional District NY-01
Number of Employees 11
NAICS code 517911
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 262475.7
Forgiveness Paid Date 2021-09-29

Date of last update: 30 Mar 2025

Sources: New York Secretary of State