Search icon

WIRELESS USA INC.

Company Details

Name: WIRELESS USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 2014 (11 years ago)
Entity Number: 4536923
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 37-11 MAIN STREET A04, FLUSHING, NY, United States, 11355

Contact Details

Phone +1 917-681-1688

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 37-11 MAIN STREET A04, FLUSHING, NY, United States, 11355

Licenses

Number Status Type Date End date
2051580-DCA Inactive Business 2017-04-19 2021-07-31
2051556-DCA Inactive Business 2017-04-19 2020-12-31

History

Start date End date Type Value
2014-02-28 2023-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140228000790 2014-02-28 CERTIFICATE OF INCORPORATION 2014-02-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-01-22 No data 13537 40TH RD, Queens, FLUSHING, NY, 11354 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-10 No data 13537 40TH RD, Queens, FLUSHING, NY, 11354 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-07 No data 3661 MAIN ST, Queens, FLUSHING, NY, 11354 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-11 No data 3661 MAIN ST, Queens, FLUSHING, NY, 11354 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-11-29 No data 13537 40TH RD, Queens, FLUSHING, NY, 11354 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3059246 RENEWAL INVOICED 2019-07-09 340 Secondhand Dealer General License Renewal Fee
2946513 PL VIO INVOICED 2018-12-17 500 PL - Padlock Violation
2946370 RENEWAL INVOICED 2018-12-15 340 Electronics Store Renewal
2632227 RENEWAL INVOICED 2017-06-28 340 Secondhand Dealer General License Renewal Fee
2589256 LICENSE INVOICED 2017-04-13 340 Electronic Store License Fee
2589287 FINGERPRINT INVOICED 2017-04-13 75 Fingerprint Fee
2589261 LICENSE INVOICED 2017-04-13 85 Secondhand Dealer General License Fee
2494432 LICENSE INVOICED 2016-11-22 85 Electronic Store License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-12-11 Pleaded BUSINESS OFFERS FOR SALE ELECTRONIC GOODS TO THE PUBLIC WITHOUT A LICENSE. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3258778402 2021-02-04 0202 PPS 13537 40th Rd, Flushing, NY, 11354-5301
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16280
Loan Approval Amount (current) 16280
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-5301
Project Congressional District NY-06
Number of Employees 3
NAICS code 517312
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16393.96
Forgiveness Paid Date 2021-10-25

Date of last update: 25 Mar 2025

Sources: New York Secretary of State