Search icon

M.E. WIRELESS PLUS CORP.

Company Details

Name: M.E. WIRELESS PLUS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 2006 (19 years ago)
Entity Number: 3438654
ZIP code: 10549
County: Westchester
Place of Formation: New York
Address: 351 LEXINGTON AVENUE, MOUNT KISCO, NY, United States, 10549

Contact Details

Phone +1 718-295-8084

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARTIN ENAMORADO Chief Executive Officer 351 LEXINGTON AVENUE, MOUNT KISCO, NY, United States, 10549

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 351 LEXINGTON AVENUE, MOUNT KISCO, NY, United States, 10549

Licenses

Number Status Type Date End date
1171939-DCA Inactive Business 2004-06-25 2006-12-31

Filings

Filing Number Date Filed Type Effective Date
220705001287 2022-07-05 BIENNIAL STATEMENT 2020-11-01
121212002117 2012-12-12 BIENNIAL STATEMENT 2012-11-01
101122002433 2010-11-22 BIENNIAL STATEMENT 2010-11-01
081107002437 2008-11-07 BIENNIAL STATEMENT 2008-11-01
061116000360 2006-11-16 CERTIFICATE OF INCORPORATION 2006-11-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
677478 RENEWAL INVOICED 2005-02-14 340 Electronics Store Renewal
48604 PL VIO INVOICED 2005-02-14 500 PL - Padlock Violation
627378 LICENSE INVOICED 2004-06-30 170 Electronic Store License Fee

USAspending Awards / Financial Assistance

Date:
2020-08-06
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:
19100.00
Total Face Value Of Loan:
19100.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5200
Current Approval Amount:
5200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5251.86

Date of last update: 28 Mar 2025

Sources: New York Secretary of State