Search icon

WIRELESS SITE ACQUISITION SERVICES INC.

Company Details

Name: WIRELESS SITE ACQUISITION SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 2003 (22 years ago)
Entity Number: 2924867
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: 6 BALDWIN CT, WESLEY HILLS, NY, United States, 10977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SARAH S WOLF Chief Executive Officer 6 BALDWIN CT, WESLEY HILLS, NY, United States, 10977

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 BALDWIN CT, WESLEY HILLS, NY, United States, 10977

History

Start date End date Type Value
2003-06-27 2005-07-28 Address SARAH S. WOLF, SIX BALDWIN COURT, WESLEY HILLS, NY, 10977, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050728002050 2005-07-28 BIENNIAL STATEMENT 2005-06-01
030627000638 2003-06-27 CERTIFICATE OF INCORPORATION 2003-06-27

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
2400.00
Total Face Value Of Loan:
2400.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2400
Current Approval Amount:
2400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2312.99

Date of last update: 29 Mar 2025

Sources: New York Secretary of State