Search icon

WIRELESS HOPE CORP.

Company Details

Name: WIRELESS HOPE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 2012 (12 years ago)
Entity Number: 4329274
ZIP code: 12307
County: Schenectady
Place of Formation: New York
Address: 113 S BRANDYWINE AVENUE, SCHENECTADY, NY, United States, 12307

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ELVIN SINGH, PRESIDENT DOS Process Agent 113 S BRANDYWINE AVENUE, SCHENECTADY, NY, United States, 12307

Chief Executive Officer

Name Role Address
ELVIN SINGH Chief Executive Officer 113 S BRANDYWINE AVENUE, SCHENECTADY, NY, United States, 12307

History

Start date End date Type Value
2023-05-09 2023-05-09 Address 113 S BRANDYWINE AVENUE, SCHENECTADY, NY, 12307, USA (Type of address: Chief Executive Officer)
2023-05-09 2023-05-09 Address 1007 STATE STREET, SCHENECTADY, NY, 12307, USA (Type of address: Chief Executive Officer)
2014-12-22 2023-05-09 Address 1007 STATE STREET, SCHENECTADY, NY, 12307, USA (Type of address: Chief Executive Officer)
2014-12-22 2023-05-09 Address 1007 STATE STREET, SCHENECTADY, NY, 12307, USA (Type of address: Service of Process)
2012-12-06 2023-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-12-06 2014-12-22 Address 1007 STATE STREET, SCHENECTADY, NY, 12307, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230509002614 2023-05-09 BIENNIAL STATEMENT 2022-12-01
141222006663 2014-12-22 BIENNIAL STATEMENT 2014-12-01
121206000975 2012-12-06 CERTIFICATE OF INCORPORATION 2012-12-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7789867308 2020-04-30 0248 PPP 113s brandywine ave, Schenectady, NY, 12307
Loan Status Date 2022-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35000
Loan Approval Amount (current) 35000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Schenectady, SCHENECTADY, NY, 12307-1000
Project Congressional District NY-20
Number of Employees 3
NAICS code 517312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14543.73
Forgiveness Paid Date 2021-08-17
5872598308 2021-01-26 0248 PPS 113S S Brandywine Ave, Schenectady, NY, 12307-1625
Loan Status Date 2023-03-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20399.51
Loan Approval Amount (current) 20399.51
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Schenectady, SCHENECTADY, NY, 12307-1625
Project Congressional District NY-20
Number of Employees 4
NAICS code 517312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20822.59
Forgiveness Paid Date 2023-02-27

Date of last update: 09 Mar 2025

Sources: New York Secretary of State