Search icon

SQUARE WIRELESS INC.

Company Details

Name: SQUARE WIRELESS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 2013 (12 years ago)
Entity Number: 4417909
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 48-01 METROPOLITAN AVE., RIDGEWOOD, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JIANPIN LIU Chief Executive Officer 48-01 METROPOLITAN AVE., RIDGEWOOD, NY, United States, 11385

DOS Process Agent

Name Role Address
SQUARE WIRELESS INC. DOS Process Agent 48-01 METROPOLITAN AVE., RIDGEWOOD, NY, United States, 11385

History

Start date End date Type Value
2023-11-21 2023-11-21 Address 48-01 METROPOLITAN AVE., RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2017-06-05 2023-11-21 Address 48-01 METROPOLITAN AVE., RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)
2017-06-05 2023-11-21 Address 48-01 METROPOLITAN AVE., RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2015-06-10 2017-06-05 Address 53-03 METROPOLITAN AVE., RIDGEWOOD, NY, 11385, USA (Type of address: Principal Executive Office)
2015-06-10 2017-06-05 Address 53-03 METROPOLITAN AVE., RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2015-06-10 2017-06-05 Address 53-03 METROPOLITAN AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)
2013-06-14 2023-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-06-14 2015-06-10 Address 50-03 METROPOLITAN AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231121001959 2023-11-21 BIENNIAL STATEMENT 2023-06-01
211210003183 2021-12-10 BIENNIAL STATEMENT 2021-12-10
190618060442 2019-06-18 BIENNIAL STATEMENT 2019-06-01
170605007551 2017-06-05 BIENNIAL STATEMENT 2017-06-01
150610006261 2015-06-10 BIENNIAL STATEMENT 2015-06-01
130614000195 2013-06-14 CERTIFICATE OF INCORPORATION 2013-06-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3240637706 2020-05-01 0202 PPP 4801 METROPOLITAN AVE, RIDGEWOOD, NY, 11385
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27935
Loan Approval Amount (current) 27935
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address RIDGEWOOD, QUEENS, NY, 11385-0001
Project Congressional District NY-07
Number of Employees 5
NAICS code 517210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28195.84
Forgiveness Paid Date 2021-04-12

Date of last update: 26 Mar 2025

Sources: New York Secretary of State