Search icon

GREAT NECK WIRELESS CENTER, INC.

Company Details

Name: GREAT NECK WIRELESS CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 May 2012 (13 years ago)
Entity Number: 4250325
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 67 MIDDLE NECK RD, GREAT NECK, NY, United States, 11021
Principal Address: 67 MIDDLE NECK ROAD, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GREAT NECK WIRELESS CENTER, INC. DOS Process Agent 67 MIDDLE NECK RD, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
DAVID GOYKADOSH Chief Executive Officer 67 MIDDLE NECK RD, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2024-01-19 2024-01-19 Address 67 MIDDLE NECK RD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2016-05-12 2024-01-19 Address 67 MIDDLE NECK RD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2014-05-07 2024-01-19 Address 67 MIDDLE NECK RD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2012-05-25 2024-01-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-05-25 2016-05-12 Address 83 BEACH ROAD, GREAT NECK, NY, 11023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240119001152 2024-01-19 BIENNIAL STATEMENT 2024-01-19
200505060929 2020-05-05 BIENNIAL STATEMENT 2020-05-01
180502006651 2018-05-02 BIENNIAL STATEMENT 2018-05-01
160512006847 2016-05-12 BIENNIAL STATEMENT 2016-05-01
140507006870 2014-05-07 BIENNIAL STATEMENT 2014-05-01
120604000060 2012-06-04 CERTIFICATE OF AMENDMENT 2012-06-04
120525000243 2012-05-25 CERTIFICATE OF INCORPORATION 2012-05-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7139578810 2021-04-21 0235 PPS 67 Middle Neck Rd, Great Neck, NY, 11021-2365
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19625
Loan Approval Amount (current) 19625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Great Neck, NASSAU, NY, 11021-2365
Project Congressional District NY-03
Number of Employees 2
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19721.78
Forgiveness Paid Date 2021-10-21
8667317009 2020-04-08 0235 PPP 67 MIDDLE NECK RD, GREAT NECK, NY, 11021-2365
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREAT NECK, NASSAU, NY, 11021-2365
Project Congressional District NY-03
Number of Employees 2
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21001.73
Forgiveness Paid Date 2021-04-19

Date of last update: 26 Mar 2025

Sources: New York Secretary of State