Search icon

WIRELESS GROUP HOLDINGS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WIRELESS GROUP HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 2007 (18 years ago)
Entity Number: 3508419
ZIP code: 14580
County: Genesee
Place of Formation: New York
Address: 1454 loughton drive, WEBSTER, NY, United States, 14580
Principal Address: 9145 SHEPARD RD, BATAVIA, NY, United States, 14020

Shares Details

Shares issued 1500

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
TODD BENDER Chief Executive Officer 9145 SHEPARD RD, BATAVIA, NY, United States, 14020

DOS Process Agent

Name Role Address
ryan bender DOS Process Agent 1454 loughton drive, WEBSTER, NY, United States, 14580

Agent

Name Role Address
ryan bender Agent 1454 loughton drive, WEBSTER, NY, 14580

Form 5500 Series

Employer Identification Number (EIN):
208939661
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2015-04-01 2024-06-18 Address 9145 SHEPARD RD, BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer)
2015-01-29 2024-06-18 Address 9145 SHEPARD RD, BATAVIA, NY, 14020, USA (Type of address: Service of Process)
2013-04-12 2015-01-29 Address 9307 ASBURY RD., LEROY, NY, 14482, USA (Type of address: Service of Process)
2013-04-12 2015-04-01 Address 9307 ASBURY RD., LEROY, NY, 14482, USA (Type of address: Chief Executive Officer)
2013-04-12 2015-04-01 Address 9307 ASBURY RD., LEROY, NY, 14482, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240618001496 2023-05-01 CERTIFICATE OF AMENDMENT 2023-05-01
210402060659 2021-04-02 BIENNIAL STATEMENT 2021-04-01
190411060048 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170404006176 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150401006016 2015-04-01 BIENNIAL STATEMENT 2015-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
321500.00
Total Face Value Of Loan:
321500.00
Date:
2011-01-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
350000.00
Total Face Value Of Loan:
350000.00
Date:
2010-06-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
60000.00
Total Face Value Of Loan:
60000.00
Date:
2010-06-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-200000.00
Total Face Value Of Loan:
0.00
Date:
2010-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-60000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
321500
Current Approval Amount:
321500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
323658.01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State