Search icon

WIRELESS TECHNOLOGY INC.

Company Details

Name: WIRELESS TECHNOLOGY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 2014 (11 years ago)
Entity Number: 4532487
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: 24-24 49TH ST, 1ST FLOOR, ASTORIA, NY, United States, 11103
Principal Address: 569 Mildred Place, UNIONDALE, NY, United States, 11553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CARLOS LOJANO Chief Executive Officer 24-24 49TH ST, 1ST FLOOR, ASTORIA, NY, United States, 11103

DOS Process Agent

Name Role Address
CARLOS LOJANO DOS Process Agent 24-24 49TH ST, 1ST FLOOR, ASTORIA, NY, United States, 11103

History

Start date End date Type Value
2024-02-06 2024-02-06 Address 24-24 49TH ST, 1ST FLOOR, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2024-02-06 2024-02-06 Address 2424 49TH ST, 1ST FLOOR, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2023-10-27 2024-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-16 2024-02-06 Address 2424 49TH ST, 1ST FLOOR, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2023-08-16 2024-02-06 Address 24-24 49TH ST, 1ST FLOOR, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2023-08-16 2023-10-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-16 2023-08-16 Address 24-24 49TH ST, 1ST FLOOR, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2023-08-16 2024-02-06 Address 24-24 49TH ST, 1ST FLOOR, ASTORIA, NY, 11103, USA (Type of address: Service of Process)
2023-08-16 2023-08-16 Address 2424 49TH ST, 1ST FLOOR, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2019-09-30 2023-08-16 Address 2424 49TH ST, 1ST FLOOR, ASTORIA, NY, 11103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240206005270 2024-02-06 BIENNIAL STATEMENT 2024-02-06
230816003968 2023-08-16 BIENNIAL STATEMENT 2022-02-01
210209060634 2021-02-09 BIENNIAL STATEMENT 2020-02-01
190930060219 2019-09-30 BIENNIAL STATEMENT 2018-02-01
160316006228 2016-03-16 BIENNIAL STATEMENT 2016-02-01
140220000891 2014-02-20 CERTIFICATE OF INCORPORATION 2014-02-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4566607408 2020-05-09 0202 PPP 25-72 Borough Place, Woodside, NY, 11377
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108402
Loan Approval Amount (current) 108402
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodside, QUEENS, NY, 11377-0001
Project Congressional District NY-14
Number of Employees 8
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 109548.39
Forgiveness Paid Date 2021-06-02
9361708703 2021-04-08 0202 PPS 2572 Borough Pl, Woodside, NY, 11377-7815
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108402
Loan Approval Amount (current) 108402
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Woodside, QUEENS, NY, 11377-7815
Project Congressional District NY-14
Number of Employees 11
NAICS code 423620
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 108862.34
Forgiveness Paid Date 2021-09-24

Date of last update: 25 Mar 2025

Sources: New York Secretary of State