Search icon

SINGH WIRELESS, INC.

Company Details

Name: SINGH WIRELESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 2006 (19 years ago)
Entity Number: 3341594
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 10 ANNE DR, HICKSVILLE, NY, United States, 11801
Principal Address: 120 E MAIN ST, PATCHOGUE, NY, United States, 11772

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AVTAR SINGH DOS Process Agent 10 ANNE DR, HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
AVTAR SINGH Chief Executive Officer 10 ANNE DR, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2010-04-14 2012-06-13 Address 3 PATTON PL, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
2010-04-14 2012-06-13 Address 3 PATTON PL, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2010-04-14 2012-06-13 Address 3 PATTON PL, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2008-03-04 2010-04-14 Address 24 WOODCREST ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2008-03-04 2010-04-14 Address 3149 WILMARTH PLACE, WANTAGH, NY, 11793, USA (Type of address: Service of Process)
2008-03-04 2010-04-14 Address 24 WOODCREST ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
2006-03-30 2008-03-04 Address 3149 WILMARTH PLACE, WANTAGH, NY, 11793, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140501002539 2014-05-01 BIENNIAL STATEMENT 2014-03-01
120613002343 2012-06-13 BIENNIAL STATEMENT 2012-03-01
100414002752 2010-04-14 BIENNIAL STATEMENT 2010-03-01
080304003057 2008-03-04 BIENNIAL STATEMENT 2008-03-01
060330000371 2006-03-30 CERTIFICATE OF INCORPORATION 2006-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2386727402 2020-05-05 0235 PPP 120 East Street, Patchogue, NY, 11772
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20152
Loan Approval Amount (current) 20152
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Patchogue, SUFFOLK, NY, 11772-0001
Project Congressional District NY-02
Number of Employees 2
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20553.38
Forgiveness Paid Date 2022-05-09

Date of last update: 28 Mar 2025

Sources: New York Secretary of State