Search icon

SUBLIME WIRELESS INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SUBLIME WIRELESS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 2005 (20 years ago)
Entity Number: 3296711
ZIP code: 10604
County: Westchester
Place of Formation: New Jersey
Address: SOUTH BUILDING 333 WC AVENUE, SUITE GRO, WEST HARRISON, NY, United States, 10604

Chief Executive Officer

Name Role Address
MUHAMMAD FAIAZ Chief Executive Officer SOUTH BUILDING WC AVENUE, SUITE GRO, WEST HARRISON, NY, United States, 10604

DOS Process Agent

Name Role Address
MUHAMMAD FAIAZ DOS Process Agent SOUTH BUILDING 333 WC AVENUE, SUITE GRO, WEST HARRISON, NY, United States, 10604

Links between entities

Type:
Headquarter of
Company Number:
undefined604168033
State:
WASHINGTON
WASHINGTON profile:

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Fax Number:
914-219-1028
Contact Person:
KASHIF IRSHAD
Ownership and Self-Certifications:
Other Minority Owned, Self-Certified Small Disadvantaged Business, Subcontinent Asian American
User ID:
P2434782

History

Start date End date Type Value
2023-12-07 2023-12-07 Address SOUTH BUILDING WC AVENUE, SUITE GRO, WEST HARRISON, NY, 10604, USA (Type of address: Chief Executive Officer)
2020-04-15 2023-12-07 Address SOUTH BUILDING WC AVENUE, SUITE GRO, WEST HARRISON, NY, 10604, USA (Type of address: Chief Executive Officer)
2020-04-15 2023-12-07 Address SOUTH BUILDING WC AVENUE, SUITE GRO, WEST HARRISON, NY, 10604, USA (Type of address: Service of Process)
2005-12-23 2020-04-15 Address 31 MAMARONECK AVENUE, SUITE #2, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231207000694 2023-12-07 BIENNIAL STATEMENT 2023-12-01
211203000035 2021-12-03 BIENNIAL STATEMENT 2021-12-03
200415060307 2020-04-15 BIENNIAL STATEMENT 2019-12-01
051223000239 2005-12-23 APPLICATION OF AUTHORITY 2005-12-23

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
656672.00
Total Face Value Of Loan:
656672.00
Date:
2020-06-24
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-04
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:
-47664.00
Total Face Value Of Loan:
925150.00

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$656,672
Date Approved:
2021-02-19
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$656,672
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$554,004.29
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $656,668
Utilities: $1
Jobs Reported:
75
Initial Approval Amount:
$972,814
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$925,150
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$874,625.24
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $925,150

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State