Search icon

WIRELESSLINK GROUP, INC.

Company Details

Name: WIRELESSLINK GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Aug 2010 (15 years ago)
Date of dissolution: 03 Nov 2023
Entity Number: 3988271
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 50-10 27TH ST, STE A, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WIRELESSLINK GROUP, INC. DOS Process Agent 50-10 27TH ST, STE A, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
BO GUO Chief Executive Officer 50-10 27TH ST, STE A, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2021-11-24 2023-11-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-23 2021-11-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-02-28 2023-11-06 Address 50-10 27TH ST, STE A, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2020-02-28 2023-11-06 Address 50-10 27TH ST, STE A, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2019-08-08 2020-02-28 Address 50-10 27TH ST, STE A, LONG ISLAND CITY, NY, 10001, USA (Type of address: Principal Executive Office)
2019-08-08 2020-02-28 Address 50-10 27TH ST, STE A, LONG ISLAND CITY, NY, 10001, USA (Type of address: Service of Process)
2019-08-08 2020-02-28 Address 50-10 27TH ST, STE A, LONG ISLAND CITY, NY, 10001, USA (Type of address: Chief Executive Officer)
2010-08-24 2021-11-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-08-24 2019-08-08 Address 34-30 62ND ST, 1FL, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231106000660 2023-11-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-11-03
200228060457 2020-02-28 BIENNIAL STATEMENT 2018-08-01
190808002011 2019-08-08 BIENNIAL STATEMENT 2018-08-01
100824000640 2010-08-24 CERTIFICATE OF INCORPORATION 2010-08-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3281447410 2020-05-07 0202 PPP 5010 27TH STREET STE A, Long Island City, NY, 11101
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48418
Loan Approval Amount (current) 48418
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 12
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48837.18
Forgiveness Paid Date 2021-03-24
3166498306 2021-01-21 0202 PPS 5010 27th St, Long Island City, NY, 11101-4417
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48417
Loan Approval Amount (current) 48417
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-4417
Project Congressional District NY-07
Number of Employees 4
NAICS code 423620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48601.38
Forgiveness Paid Date 2021-06-15

Date of last update: 27 Mar 2025

Sources: New York Secretary of State