Search icon

SIMPLIFIED WIRELESS INC.

Company Details

Name: SIMPLIFIED WIRELESS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 2013 (12 years ago)
Entity Number: 4420632
ZIP code: 11003
County: Nassau
Place of Formation: New York
Address: 115 MEACHAM AVE, ELMONT, NY, United States, 11003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SIMPLIFIED WIRELESS Chief Executive Officer 115 MEACHAM AVE, ELMONT, NY, United States, 11003

DOS Process Agent

Name Role Address
SIMPLIFIED WIRELESS DOS Process Agent 115 MEACHAM AVE, ELMONT, NY, United States, 11003

History

Start date End date Type Value
2017-06-14 2020-04-09 Address 479C HEMPSTEAD TPK, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer)
2017-06-14 2020-04-09 Address 479C HEMPSTEAD TPK, ELMONT, NY, 11003, USA (Type of address: Service of Process)
2016-02-22 2017-06-14 Address 479C HEMPSTEAD TPK, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer)
2016-02-22 2020-04-09 Address 479C HEMPSTEAD TPK, ELMONT, NY, 11003, USA (Type of address: Principal Executive Office)
2016-02-22 2017-06-14 Address 479C HEMPSTEAD TPK, ELMONT, NY, 11003, USA (Type of address: Service of Process)
2013-06-20 2016-02-22 Address 122 HOFFMAN ST, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200409060245 2020-04-09 BIENNIAL STATEMENT 2019-06-01
170614006340 2017-06-14 BIENNIAL STATEMENT 2017-06-01
160222006182 2016-02-22 BIENNIAL STATEMENT 2015-06-01
130620000288 2013-06-20 CERTIFICATE OF INCORPORATION 2013-06-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5114467701 2020-05-01 0235 PPP 115 MEACHAM AVE, ELMONT, NY, 11003
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72715
Loan Approval Amount (current) 72715
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address ELMONT, NASSAU, NY, 11003-0001
Project Congressional District NY-04
Number of Employees 5
NAICS code 517210
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 73223.96
Forgiveness Paid Date 2021-02-25
9653198304 2021-01-31 0235 PPS 115, ELMONT, NY, 11003
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39850
Loan Approval Amount (current) 39850
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ELMONT, NASSAU, NY, 11003
Project Congressional District NY-04
Number of Employees 3
NAICS code 443142
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 40215.29
Forgiveness Paid Date 2022-01-06

Date of last update: 26 Mar 2025

Sources: New York Secretary of State