Search icon

HI VENUS WIRELESS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HI VENUS WIRELESS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 2005 (20 years ago)
Entity Number: 3179513
ZIP code: 11691
County: Queens
Place of Formation: New York
Address: 120 Beach 19th Street, #21, Far Rockaway, NY, United States, 11691

Contact Details

Phone +1 718-533-0303

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GINA HENRIQUEZ DOS Process Agent 120 Beach 19th Street, #21, Far Rockaway, NY, United States, 11691

Chief Executive Officer

Name Role Address
GINA HENRIQUEZ Chief Executive Officer 120 BEACH 19TH STREET, #21, FAR ROCKAWAY, NY, United States, 11691

Licenses

Number Status Type Date End date
1234829-DCA Active Business 2009-03-23 2024-12-31

History

Start date End date Type Value
2023-06-23 2023-12-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-03-21 2023-06-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-03-21 2023-06-23 Address 69-01A NORTHERN BLVD., WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230623002617 2023-06-23 BIENNIAL STATEMENT 2023-03-01
130228000961 2013-02-28 ANNULMENT OF DISSOLUTION 2013-02-28
DP-1979117 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
050321000130 2005-03-21 CERTIFICATE OF INCORPORATION 2005-03-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3576953 RENEWAL INVOICED 2023-01-04 340 Electronics Store Renewal
3285451 RENEWAL INVOICED 2021-01-20 340 Electronics Store Renewal
3274334 LL VIO INVOICED 2020-12-23 250 LL - License Violation
3266586 LL VIO VOIDED 2020-12-08 1000 LL - License Violation
3233907 LL VIO VOIDED 2020-09-21 250 LL - License Violation
2960906 RENEWAL INVOICED 2019-01-11 340 Electronics Store Renewal
2527248 RENEWAL INVOICED 2017-01-05 340 Electronics Store Renewal
1939831 RENEWAL INVOICED 2015-01-14 340 Electronics Store Renewal
810400 RENEWAL INVOICED 2013-02-13 340 Electronics Store Renewal
810401 CNV_TFEE INVOICED 2013-02-13 8.470000267028809 WT and WH - Transaction Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-09-16 Pleaded TOTAL SELLING PRICE OF THE ITEMS NOT DISPLAYED AT THE POINT OF EXPOSURE OR OFFERING FOR SALE SO THAT IS PLAINLY VISIBLE WITHOUT THE ASSISTANCE OF STORE PERSONNEL. 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-26
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:
3750.00
Total Face Value Of Loan:
3750.00
Date:
2020-06-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
47900.00
Total Face Value Of Loan:
48400.00

Paycheck Protection Program

Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3750
Current Approval Amount:
3750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3780.94

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State