Search icon

WIRELESS HOUSE INC.

Company Details

Name: WIRELESS HOUSE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 2009 (16 years ago)
Entity Number: 3808336
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 107 A CHAMBERS STREET, NEW YORK, NY, United States, 10007
Principal Address: 107A CHAMBERS ST, NEW YORK, NY, United States, 10007

Contact Details

Phone +1 347-261-1005

Phone +1 212-619-0700

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SARVPREET SINGH Chief Executive Officer 82-16 242ND ST, BELLROSE, NY, United States, 11426

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 107 A CHAMBERS STREET, NEW YORK, NY, United States, 10007

Licenses

Number Status Type Date End date
2054122-DCA Inactive Business 2017-06-07 2022-06-30
2053876-DCA Inactive Business 2017-06-02 2018-12-31
1319899-DCA Inactive Business 2009-05-27 2014-12-31

Filings

Filing Number Date Filed Type Effective Date
110721002247 2011-07-21 BIENNIAL STATEMENT 2011-05-01
090508000526 2009-05-08 CERTIFICATE OF INCORPORATION 2009-05-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3319008 RENEWAL INVOICED 2021-04-17 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3268323 RENEWAL INVOICED 2020-12-11 340 Electronics Store Renewal
3073607 RENEWAL INVOICED 2019-08-15 340 Secondhand Dealer General License Renewal Fee
3021024 LICENSE INVOICED 2019-04-23 340 Electronic Store License Fee
2908309 LL VIO CREDITED 2018-10-12 250 LL - License Violation
2800157 RENEWAL INVOICED 2018-06-18 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2658191 RENEWAL INVOICED 2017-08-22 340 Secondhand Dealer General License Renewal Fee
2619276 LICENSE INVOICED 2017-06-01 255 Electronic & Home Appliance Service Dealer License Fee
2619274 LICENSE INVOICED 2017-06-01 340 Electronic Store License Fee
2609425 PL VIO INVOICED 2017-05-10 75 PL - Padlock Violation

USAspending Awards / Financial Assistance

Date:
2020-05-25
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:
45500.00
Total Face Value Of Loan:
45500.00
Date:
2020-05-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-03
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:
7500.00
Total Face Value Of Loan:
7500.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7500
Current Approval Amount:
7500
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
7586.25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State