Search icon

WIRELESS GROUP HOLDINGS, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WIRELESS GROUP HOLDINGS 401(K) PLAN 2023 208939661 2024-07-22 WIRELESS GROUP HOLDINGS, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541519
Sponsor’s telephone number 5853562766
Plan sponsor’s address 1454 LOUGHTON DR., WEBSTER, NY, 14580

Signature of

Role Plan administrator
Date 2024-07-19
Name of individual signing RYAN BENDER
Role Employer/plan sponsor
Date 2024-07-19
Name of individual signing RYAN BENDER
WIRELESS GROUP HOLDINGS 401(K) PLAN 2022 208939661 2023-05-23 WIRELESS GROUP HOLDINGS, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541519
Sponsor’s telephone number 5853562766
Plan sponsor’s address 1454 LOUGHTON DR., WEBSTER, NY, 14580

Signature of

Role Plan administrator
Date 2023-05-22
Name of individual signing DEBORA TAMBLIN
Role Employer/plan sponsor
Date 2023-05-22
Name of individual signing DEBORA TAMBLIN
WIRELESS GROUP HOLDINGS 401(K) PLAN 2021 208939661 2022-05-20 WIRELESS GROUP HOLDINGS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541519
Sponsor’s telephone number 5853565662
Plan sponsor’s address C/O TAMBLIN, 8007 LEWISTON RD., BATAVIA, NY, 14020

Signature of

Role Plan administrator
Date 2022-05-20
Name of individual signing DEBORA TAMBLIN
Role Employer/plan sponsor
Date 2022-05-20
Name of individual signing DEBORA TAMBLIN

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

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: Principal Executive Office)
2013-04-12 2015-04-01 Address 9307 ASBURY RD., LEROY, NY, 14482, USA (Type of address: Chief Executive Officer)
2011-04-26 2013-04-12 Address 8743 NORTH ST RD, LEROY, NY, 14482, USA (Type of address: Principal Executive Office)
2011-04-26 2013-04-12 Address 8743 NORTH ST RD, LEROY, NY, 14482, USA (Type of address: Chief Executive Officer)
2011-01-04 2013-04-12 Address 8743 NORTH STREET ROAD, LEROY, NY, 14482, USA (Type of address: Service of Process)
2009-04-02 2011-04-26 Address 6370 E BETHANY LEROY RD, STAFFORD, NY, 14143, USA (Type of address: Principal Executive Office)
2009-04-02 2011-04-26 Address 6370 E BETHANY LEROY RD, STAFFORD, NY, 14143, USA (Type of address: Chief Executive Officer)

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
150129000058 2015-01-29 CERTIFICATE OF CHANGE 2015-01-29
130412006071 2013-04-12 BIENNIAL STATEMENT 2013-04-01
110426002026 2011-04-26 BIENNIAL STATEMENT 2011-04-01
110104000618 2011-01-04 CERTIFICATE OF CHANGE 2011-01-04
090402003321 2009-04-02 BIENNIAL STATEMENT 2009-04-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4522675010 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient WIRELESS GROUP HOLDINGS, INC.
Recipient Name Raw WIRELESS GROUP HOLDINGS, INC.
Recipient Address 6370 E. BETHANY LEROY ROAD, STAFFORD, GENESEE, NEW YORK, 14143-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 3395.00
Face Value of Direct Loan 350000.00
Link View Page
4133025010 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient WIRELESS GROUP HOLDINGS INC.
Recipient Name Raw WIRELESS GROUP HOLDINGS INC.
Recipient DUNS 829394993
Recipient Address 6370 E BETHANY-LEROY ROAD, STAFFORD, GENESEE, NEW YORK, 14143-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 276.00
Face Value of Direct Loan 60000.00
Link View Page
4074295009 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient WIRELESS GROUP HOLDINGS INC.
Recipient Name Raw WIRELESS GROUP HOLDINGS INC.
Recipient DUNS 829394993
Recipient Address 6370 E. BETHANY LEROY ROAD, STAFFORD, GENESEE, NEW YORK, 14143-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
3851735000 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient WIRELESS GROUP HOLDINGS INC.
Recipient Name Raw WIRELESS GROUP HOLDINGS INC.
Recipient DUNS 829394993
Recipient Address 6370 EAST BETHANY-LEROY ROAD, STAFFORD, GENESEE, NEW YORK, 14143-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
3372145003 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient WIRELESS GROUP HOLDINGS, INC.
Recipient Name Raw WIRELESS GROUP HOLDINGS, INC.
Recipient Address 6370 E. BETHANY LEROY ROAD, STAFFORD, GENESEE, NEW YORK, 14143-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 3242.00
Face Value of Direct Loan 90000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5269067007 2020-04-05 0296 PPP 20 woodland drive, BATAVIA, NY, 14020-3911
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 321500
Loan Approval Amount (current) 321500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BATAVIA, GENESEE, NY, 14020-3911
Project Congressional District NY-24
Number of Employees 47
NAICS code 531120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47110
Originating Lender Name Tompkins Bank of Castile, A Branch of
Originating Lender Address Castile, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 323658.01
Forgiveness Paid Date 2020-12-28

Date of last update: 28 Mar 2025

Sources: New York Secretary of State