Search icon

WI3, INC.

Company Details

Name: WI3, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Apr 2008 (17 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3652677
ZIP code: 14564
County: Monroe
Place of Formation: Delaware
Address: 7620 OMNITECH PLACE / SUITE 4, VICTOR, NY, United States, 14564

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WI3 INC 401 K PROFIT SHARING PLAN TRUST 2012 262310290 2013-05-21 WI3 INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 517000
Sponsor’s telephone number 5858695017
Plan sponsor’s address 300 MAIN STREET, SUITE #2, EAST ROCHESTER, NY, 14445

Signature of

Role Plan administrator
Date 2013-05-21
Name of individual signing WI3 INC
WI3 INC 401 K PROFIT SHARING PLAN TRUST 2011 262310290 2012-06-08 WI3 INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 517000
Sponsor’s telephone number 5858695017
Plan sponsor’s address 7620 OMNITECH PLACE STE 4, VICTOR, NY, 14564

Plan administrator’s name and address

Administrator’s EIN 262310290
Plan administrator’s name WI3 INC
Plan administrator’s address 7620 OMNITECH PLACE STE 4, VICTOR, NY, 14564
Administrator’s telephone number 5858695017

Signature of

Role Plan administrator
Date 2012-06-08
Name of individual signing WI3 INC

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7620 OMNITECH PLACE / SUITE 4, VICTOR, NY, United States, 14564

Chief Executive Officer

Name Role Address
WILLIAM H THOMPSON Chief Executive Officer 7620 OMNITECH PLACE / SUITE 4, VICTOR, NY, United States, 14564

History

Start date End date Type Value
2010-07-12 2012-05-29 Address 66 WASHINGTON RD, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2010-07-12 2012-05-29 Address 66 WASHINGTON RD, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office)
2008-04-01 2012-05-29 Address 66 WASHINGTON ROAD, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2179249 2016-06-29 ANNULMENT OF AUTHORITY 2016-06-29
120529002878 2012-05-29 BIENNIAL STATEMENT 2012-04-01
100712002940 2010-07-12 BIENNIAL STATEMENT 2010-04-01
080401000779 2008-04-01 APPLICATION OF AUTHORITY 2008-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6354538306 2021-01-26 0219 PPS 66 Washington Rd, Pittsford, NY, 14534-1446
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2705
Loan Approval Amount (current) 2705
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pittsford, MONROE, NY, 14534-1446
Project Congressional District NY-25
Number of Employees 2
NAICS code 334210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2727.09
Forgiveness Paid Date 2021-11-17
2058367402 2020-05-05 0219 PPP 66 Washington Rd, Pittsford, NY, 14534-1446
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2705
Loan Approval Amount (current) 2705
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pittsford, MONROE, NY, 14534-1446
Project Congressional District NY-25
Number of Employees 2
NAICS code 517311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2731
Forgiveness Paid Date 2021-04-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1406321 Patent 2014-06-11 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2014-06-11
Termination Date 2015-06-04
Date Issue Joined 2014-12-03
Section 0271
Status Terminated

Parties

Name WI3, INC.
Role Plaintiff
Name ACTIONTEC ELECTRONICS, INC.
Role Defendant
1506382 Patent 2015-06-24 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 999000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2015-06-24
Termination Date 2015-08-20
Section 0271
Status Terminated

Parties

Name WI3, INC.
Role Plaintiff
Name TRENDNET, INC.
Role Defendant
1506403 Patent 2015-07-07 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2015-07-07
Termination Date 2015-10-22
Section 0271
Status Terminated

Parties

Name WI3, INC.
Role Plaintiff
Name ARRIS GROUP, INC.
Role Defendant
1506693 Patent 2015-11-12 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2015-11-12
Termination Date 2016-08-31
Date Issue Joined 2016-04-13
Section 0271
Status Terminated

Parties

Name WI3, INC.
Role Plaintiff
Name NETGEAR, INC.
Role Defendant
1606621 Patent 2016-09-09 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2016-09-09
Termination Date 2016-12-27
Section 0271
Status Terminated

Parties

Name WI3, INC.
Role Plaintiff
Name HITRON TECHNOLOGIES AMERICAS I
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State