Search icon

NEOVISION WIRELESS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEOVISION WIRELESS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 2011 (14 years ago)
Entity Number: 4167854
ZIP code: 11229
County: New York
Place of Formation: New York
Address: 1677 E16 STREET, BROOKLYN, NY, United States, 11229
Principal Address: 1677 E 16 STREET, BROOKLYN, NY, United States, 11229

Contact Details

Phone +1 718-688-5242

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JIN YU CHEN Chief Executive Officer 1677 E 16 STREET, BROOKLYN, NY, United States, 11229

DOS Process Agent

Name Role Address
JIN YU CHEN DOS Process Agent 1677 E16 STREET, BROOKLYN, NY, United States, 11229

Licenses

Number Status Type Date End date
1422124-DCA Active Business 2012-03-16 2024-06-30
1422125-DCA Active Business 2012-03-15 2024-12-31

History

Start date End date Type Value
2017-11-02 2019-11-04 Address 1677 E 16 STREET, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2011-11-21 2017-11-02 Address 558 53RD ST 3FL, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191104061221 2019-11-04 BIENNIAL STATEMENT 2019-11-01
171102006712 2017-11-02 BIENNIAL STATEMENT 2017-11-01
151104006582 2015-11-04 BIENNIAL STATEMENT 2015-11-01
131118006306 2013-11-18 BIENNIAL STATEMENT 2013-11-01
111121000197 2011-11-21 CERTIFICATE OF INCORPORATION 2011-11-21

Complaints

Start date End date Type Satisafaction Restitution Result
2014-09-18 2014-10-01 Damaged Goods No 0.00 No Satisfactory Agreement

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3536211 RENEWAL INVOICED 2022-10-12 340 Electronics Store Renewal
3434860 RENEWAL INVOICED 2022-04-04 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3257380 RENEWAL INVOICED 2020-11-13 340 Electronics Store Renewal
3233896 LL VIO INVOICED 2020-09-21 500 LL - License Violation
3181914 LL VIO CREDITED 2020-06-10 250 LL - License Violation
3179974 RENEWAL INVOICED 2020-05-18 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3170821 LL VIO VOIDED 2020-03-23 250 LL - License Violation
3159080 LL VIO VOIDED 2020-02-14 250 LL - License Violation
2910695 RENEWAL INVOICED 2018-10-16 340 Electronics Store Renewal
2785354 RENEWAL INVOICED 2018-05-02 340 Electronic & Home Appliance Service Dealer License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-02-06 Default Decision RECEIPT DOES NOT INCLUDE REQUIRED INFORMATION 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2021-03-26
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:
6250.00
Total Face Value Of Loan:
6250.00
Date:
2020-04-30
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:
10000.00
Total Face Value Of Loan:
10000.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10000
Current Approval Amount:
10000
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
10074.44
Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6250
Current Approval Amount:
6250
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
6273.26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State