Search icon

WHEELER MICRO INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WHEELER MICRO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 2004 (21 years ago)
Entity Number: 3115225
ZIP code: 11967
County: Suffolk
Place of Formation: New York
Address: 509 STARLIGHT DRIVE, EAST YAPHANK, NY, United States, 11967
Principal Address: 509 STARLIGHT DR, EAST YAPHANK, NY, United States, 11967

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CRAIG FERRIS Chief Executive Officer 509 STARLIGHT DR, EAST YAPHANK, NY, United States, 11967

DOS Process Agent

Name Role Address
WHEELER MICRO CORPORATION DOS Process Agent 509 STARLIGHT DRIVE, EAST YAPHANK, NY, United States, 11967

Unique Entity ID

CAGE Code:
4PWZ7
UEI Expiration Date:
2018-04-04

Business Information

Activation Date:
2017-04-04
Initial Registration Date:
2007-03-22

Commercial and government entity program

CAGE number:
4PWZ7
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2022-04-07

Contact Information

POC:
CRAIG FERRIS

History

Start date End date Type Value
2024-10-08 2024-10-08 Address 509 STARLIGHT DR, EAST YAPHANK, NY, 11967, USA (Type of address: Chief Executive Officer)
2024-10-08 2024-10-08 Address 509 STARLIGHT DR, EAST YAPHANK, NY, 11967, 1104, USA (Type of address: Chief Executive Officer)
2010-10-20 2024-10-08 Address 509 STARLIGHT DR, EAST YAPHANK, NY, 11967, 1104, USA (Type of address: Chief Executive Officer)
2010-10-20 2024-10-08 Address 509 STARLIGHT DRIVE, EAST YAPHANK, NY, 11967, 1104, USA (Type of address: Service of Process)
2006-10-10 2010-10-20 Address 509 STARLIGHT DR, NORTH SHIRLEY, NY, 11967, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241008004489 2024-10-08 BIENNIAL STATEMENT 2024-10-08
220106004187 2022-01-06 BIENNIAL STATEMENT 2022-01-06
181206006457 2018-12-06 BIENNIAL STATEMENT 2018-10-01
161003008451 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141003006183 2014-10-03 BIENNIAL STATEMENT 2014-10-01

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
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:
14250.00
Total Face Value Of Loan:
14250.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$14,250
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$14,386.93
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $14,250

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State