Search icon

UNLIMITED WIRELESS USA INC

Company Details

Name: UNLIMITED WIRELESS USA INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 2013 (12 years ago)
Entity Number: 4452372
ZIP code: 11434
County: Queens
Place of Formation: New York
Address: 17930 149th ave., JAMAICA, NY, United States, 11434
Principal Address: 17930 149TH AVE, JAMAICA, NY, United States, 11434

Contact Details

Phone +1 347-755-4300

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
UNLIMITES WIRELESS USA INC DOS Process Agent 17930 149th ave., JAMAICA, NY, United States, 11434

Chief Executive Officer

Name Role Address
UZI AZIZOV Chief Executive Officer 17930 149TH AVE, JAMAICA, NY, United States, 11434

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
87CZ7
UEI Expiration Date:
2019-11-13

Business Information

Activation Date:
2018-11-29
Initial Registration Date:
2018-11-13

Licenses

Number Status Type Date End date
1474470-DCA Inactive Business 2013-09-26 2016-12-31

History

Start date End date Type Value
2023-10-17 2023-10-17 Address 17930 149TH AVE, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2023-10-17 2023-10-17 Address 17930 149TH AVE, JAMAICA, NY, 11434, 5629, USA (Type of address: Chief Executive Officer)
2023-10-04 2023-10-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-04 2023-10-04 Address 17930 149TH AVE, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2023-10-04 2023-10-17 Address 17930 149TH AVE, JAMAICA, NY, 11434, 5629, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231017003715 2023-10-17 BIENNIAL STATEMENT 2023-08-01
231004002534 2023-10-04 CERTIFICATE OF CHANGE BY ENTITY 2023-10-04
221221000561 2022-12-21 CERTIFICATE OF CHANGE BY ENTITY 2022-12-21
211006001375 2021-10-06 BIENNIAL STATEMENT 2021-10-06
190827060368 2019-08-27 BIENNIAL STATEMENT 2019-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1886728 RENEWAL INVOICED 2014-11-18 340 Electronics Store Renewal
1257039 LICENSE INVOICED 2013-09-26 255 Electronic Store License Fee
1257040 CNV_TFEE INVOICED 2013-09-26 6.349999904632568 WT and WH - Transaction Fee

USAspending Awards / Financial Assistance

Date:
2020-06-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
138900.00
Total Face Value Of Loan:
500000.00

Date of last update: 26 Mar 2025

Sources: New York Secretary of State