Search icon

OG WIRELESS INC.

Headquarter

Company Details

Name: OG WIRELESS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 2011 (14 years ago)
Entity Number: 4089988
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 52 20TH STREET, BROOKLYN, NY, United States, 11232
Principal Address: 52 20TH STREET, BROOKYLN, NY, United States, 11232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELIRON CALKA Chief Executive Officer 52 20TH STREET, BROOKLYN, NY, United States, 11232

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 52 20TH STREET, BROOKLYN, NY, United States, 11232

Links between entities

Type:
Headquarter of
Company Number:
F14000000256
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
452096933
Plan Year:
2023
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
22
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-02 2025-05-02 Address 52 20TH STREET, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2025-02-04 2025-02-04 Address 52 20TH STREET, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2025-02-04 2025-05-02 Address 52 20TH STREET, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
2025-02-04 2025-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-04 2025-05-02 Address 52 20TH STREET, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250502003150 2025-05-02 BIENNIAL STATEMENT 2025-05-02
250204002125 2025-02-04 BIENNIAL STATEMENT 2025-02-04
130506007720 2013-05-06 BIENNIAL STATEMENT 2013-05-01
110504000866 2011-05-04 CERTIFICATE OF INCORPORATION 2011-05-04

USAspending Awards / Financial Assistance

Date:
2020-05-30
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:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
240617.50
Total Face Value Of Loan:
240617.50

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
240617.5
Current Approval Amount:
240617.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
242792.95

Date of last update: 27 Mar 2025

Sources: New York Secretary of State