Search icon

NEW WEN ZHOU WIRELESS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW WEN ZHOU WIRELESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 2011 (14 years ago)
Entity Number: 4164372
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 44 BOWERY STREET A1, NEW YORK, NY, United States, 10013
Principal Address: 44 BOWERY SREET A1, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 718-886-0118

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DA YA HUANG Chief Executive Officer 44 BOWERY STREET A1, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 44 BOWERY STREET A1, NEW YORK, NY, United States, 10013

Licenses

Number Status Type Date End date
2048231-DCA Active Business 2017-02-08 2024-06-30
1473916-DCA Inactive Business 2013-09-23 2016-12-31
1415600-DCA Active Business 2011-12-20 2024-12-31

History

Start date End date Type Value
2011-11-10 2025-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
131223002081 2013-12-23 BIENNIAL STATEMENT 2013-11-01
111110000517 2011-11-10 CERTIFICATE OF INCORPORATION 2011-11-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3537118 RENEWAL INVOICED 2022-10-14 340 Electronics Store Renewal
3438549 RENEWAL INVOICED 2022-04-14 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3263932 RENEWAL INVOICED 2020-12-02 340 Electronics Store Renewal
3191065 RENEWAL INVOICED 2020-07-14 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2915289 RENEWAL INVOICED 2018-10-24 340 Electronics Store Renewal
2785321 RENEWAL INVOICED 2018-05-02 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2582038 LL VIO CREDITED 2017-03-29 250 LL - License Violation
2565037 LICENSE REPL INVOICED 2017-03-01 15 License Replacement Fee
2565054 LICENSE REPL INVOICED 2017-03-01 15 License Replacement Fee
2543010 LICENSE INVOICED 2017-01-30 255 Electronic & Home Appliance Service Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-03-10 Pleaded BUSINESS FAILS TO POST CUSTOMER BILL OF RIGHTS 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
6772.00
Total Face Value Of Loan:
6772.00
Date:
2020-05-02
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:
8437.00
Total Face Value Of Loan:
8437.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$6,772
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,772
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,814.03
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $6,771
Jobs Reported:
2
Initial Approval Amount:
$8,437
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,437
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$8,522.78
Servicing Lender:
WebBank
Use of Proceeds:
Payroll: $8,437

Court Cases

Court Case Summary

Filing Date:
2025-01-03
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Role:
Plaintiff
Party Name:
NEW WEN ZHOU WIRELESS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State