Search icon

ORIENTAL WIRELESS NY INC

Company Details

Name: ORIENTAL WIRELESS NY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 2009 (16 years ago)
Entity Number: 3873130
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 94 HESTER STREET, NEW YORK, NY, United States, 10002
Principal Address: 94 HESTER ST, NEW YORK, NY, United States, 10002

Contact Details

Phone +1 212-226-2388

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MENG LI Chief Executive Officer 94 HESTER ST, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
MENG LI AND MEI LING DOS Process Agent 94 HESTER STREET, NEW YORK, NY, United States, 10002

Licenses

Number Status Type Date End date
2090359-DCA Active Business 2019-09-10 2024-12-31
2046802-DCA Inactive Business 2016-12-23 2018-12-31
1340486-DCA Inactive Business 2013-08-29 2016-12-31

History

Start date End date Type Value
2024-01-31 2024-01-31 Address 94 HESTER ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2011-10-14 2024-01-31 Address 94 HESTER ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2009-10-29 2024-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-10-29 2024-01-31 Address 94 HESTER STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240131003908 2024-01-31 BIENNIAL STATEMENT 2024-01-31
220622003406 2022-06-22 BIENNIAL STATEMENT 2021-10-01
180731006357 2018-07-31 BIENNIAL STATEMENT 2017-10-01
131024002300 2013-10-24 BIENNIAL STATEMENT 2013-10-01
111014002954 2011-10-14 BIENNIAL STATEMENT 2011-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3537131 RENEWAL INVOICED 2022-10-14 340 Electronics Store Renewal
3268608 RENEWAL INVOICED 2020-12-11 340 Electronics Store Renewal
3082444 LICENSE INVOICED 2019-09-08 255 Electronic Store License Fee
2512123 BLUEDOT INVOICED 2016-12-14 340 Electronic Store Blue Dot License Fee
2512124 LICENSE INVOICED 2016-12-14 85 Electronic Store License Fee
1871972 RENEWAL INVOICED 2014-11-04 340 Electronics Store Renewal
1483644 CLATE INVOICED 2013-10-29 100 Late Fee
213499 PL VIO INVOICED 2013-09-23 300 PL - Padlock Violation
1219832 RENEWAL INVOICED 2013-09-03 255 Electronics Store Renewal
1003106 LICENSE INVOICED 2010-04-30 170 Electronic Store License Fee

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
16582.00
Total Face Value Of Loan:
16582.00
Date:
2020-04-29
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:
18145.00
Total Face Value Of Loan:
18145.00
Date:
2020-04-23
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

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16582
Current Approval Amount:
16582
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16702.39
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18145
Current Approval Amount:
18145
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16771.69

Date of last update: 27 Mar 2025

Sources: New York Secretary of State