Search icon

REIKO WIRELESS INC.

Company Details

Name: REIKO WIRELESS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 2005 (19 years ago)
Entity Number: 3282630
ZIP code: 11725
County: Queens
Place of Formation: New York
Address: 55 MALL DRIVE, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YU LONG ZHANG Chief Executive Officer 55 MALL DRIVE, COMMACK, NY, United States, 11725

DOS Process Agent

Name Role Address
REIKO WIRELESS INC. DOS Process Agent 55 MALL DRIVE, COMMACK, NY, United States, 11725

History

Start date End date Type Value
2024-04-22 2024-04-22 Address 55 MALL DRIVE, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2024-04-15 2024-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-11-01 2024-04-22 Address 55 MALL DRIVE, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2017-11-01 2024-04-22 Address 55 MALL DRIVE, COMMACK, NY, 11725, USA (Type of address: Service of Process)
2015-11-25 2017-11-01 Address 1218 FLUSHING AVE, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)
2011-12-01 2015-11-25 Address 39-07 PRINCE STREET, #4C, FLUSHING, NY, 11237, USA (Type of address: Service of Process)
2009-10-30 2017-11-01 Address 1218 FLUSHING AVE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2009-10-30 2017-11-01 Address 1218 FLUSHING AVE, BROOKLYN, NY, 11237, USA (Type of address: Principal Executive Office)
2009-10-30 2011-12-01 Address GEORGE XU CPA, 1218 FLUSHING AVE, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)
2007-11-28 2009-10-30 Address 18-33 121ST STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240422003768 2024-04-22 BIENNIAL STATEMENT 2024-04-22
211214002028 2021-12-14 BIENNIAL STATEMENT 2021-12-14
200114060177 2020-01-14 BIENNIAL STATEMENT 2019-11-01
171101007395 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151125006023 2015-11-25 BIENNIAL STATEMENT 2015-11-01
131126002348 2013-11-26 BIENNIAL STATEMENT 2013-11-01
111201002697 2011-12-01 BIENNIAL STATEMENT 2011-11-01
091030002154 2009-10-30 BIENNIAL STATEMENT 2009-11-01
071128002734 2007-11-28 BIENNIAL STATEMENT 2007-11-01
051117000777 2005-11-17 CERTIFICATE OF INCORPORATION 2005-11-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1893867104 2020-04-10 0235 PPP 55 Mall Drive, COMMACK, NY, 11725-5714
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101256.25
Loan Approval Amount (current) 101256
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COMMACK, SUFFOLK, NY, 11725-5714
Project Congressional District NY-01
Number of Employees 12
NAICS code 423610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 102784.55
Forgiveness Paid Date 2021-10-21
2372768300 2021-01-20 0235 PPS 55 Mall Dr, Commack, NY, 11725-5713
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101256
Loan Approval Amount (current) 101256
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Commack, SUFFOLK, NY, 11725-5713
Project Congressional District NY-01
Number of Employees 12
NAICS code 423610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 102127.08
Forgiveness Paid Date 2021-12-09

Date of last update: 29 Mar 2025

Sources: New York Secretary of State