Search icon

WZ NY EASTERN WIRELESS, INC.

Company Details

Name: WZ NY EASTERN WIRELESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 2007 (18 years ago)
Entity Number: 3574655
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 136-20 ROOSEVELT AVE, FLUSHING, NY, United States, 11354

Contact Details

Phone +1 718-539-2999

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WAI SING YEUNG Chief Executive Officer 136-20 ROOSEVELT AVE, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 136-20 ROOSEVELT AVE, FLUSHING, NY, United States, 11354

Licenses

Number Status Type Date End date
2079417-DCA Inactive Business 2018-10-24 2019-07-31
2058105-DCA Active Business 2017-09-13 2024-06-30
1474404-DCA Inactive Business 2013-09-25 No data

History

Start date End date Type Value
2009-10-02 2011-10-14 Address #A2, 37-08 MAIN STREET, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2009-10-02 2011-10-14 Address #A2, 37-08 MAIN STREET, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
2007-10-01 2011-10-14 Address #A2, 37-08 MAIN STREET, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111014002392 2011-10-14 BIENNIAL STATEMENT 2011-10-01
091002002177 2009-10-02 BIENNIAL STATEMENT 2009-10-01
071001000566 2007-10-01 CERTIFICATE OF INCORPORATION 2007-10-01

Complaints

Start date End date Type Satisafaction Restitution Result
2015-02-26 2015-04-16 Refund Policy Yes 780.00 Goods Exchanged

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3537247 RENEWAL INVOICED 2022-10-14 340 Electronics Store Renewal
3436912 RENEWAL INVOICED 2022-04-11 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3395119 LL VIO CREDITED 2021-12-13 250 LL - License Violation
3372977 CL VIO CREDITED 2021-09-27 175 CL - Consumer Law Violation
3369972 CL VIO INVOICED 2021-09-15 175 CL - Consumer Law Violation
3253330 RENEWAL INVOICED 2020-11-04 340 Electronics Store Renewal
3178718 RENEWAL INVOICED 2020-05-02 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2915965 RENEWAL INVOICED 2018-10-24 340 Electronics Store Renewal
2914202 LICENSE INVOICED 2018-10-23 170 Secondhand Dealer General License Fee
2782390 RENEWAL INVOICED 2018-04-27 340 Electronic & Home Appliance Service Dealer License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-12-08 Pleaded BUSINESS FAILS TO POST OR CONSPICUOUSLY POST REQUIRED NOTICE 1 1 No data No data
2021-09-13 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2021-09-13 Pleaded NO PRICE LIST FOR SERVICES DISPLAYED 1 1 No data No data
2017-09-06 Settlement (Pre-Hearing) UNLIC ELEC SERV DEALER 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
14475.00
Total Face Value Of Loan:
14475.00

Paycheck Protection Program

Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14475
Current Approval Amount:
14475
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
14568.39

Date of last update: 28 Mar 2025

Sources: New York Secretary of State