Search icon

WIRELESS SOLUTIONS X LLC

Company Details

Name: WIRELESS SOLUTIONS X LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Nov 2015 (10 years ago)
Entity Number: 4855162
ZIP code: 11421
County: Queens
Place of Formation: New York
Address: 9502 JAMAICA AVE, JAMAICA, NY, United States, 11421

Contact Details

Phone +1 718-441-1770

DOS Process Agent

Name Role Address
PAWAN BHATIA DOS Process Agent 9502 JAMAICA AVE, JAMAICA, NY, United States, 11421

Licenses

Number Status Type Date End date
2056622-DCA Inactive Business 2017-08-03 2023-07-31
2051873-DCA Inactive Business 2017-04-25 2022-12-31

History

Start date End date Type Value
2015-11-25 2022-01-03 Address 9502 JAMAICA AVE, JAMAICA, NY, 11421, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220103000175 2021-11-03 CERTIFICATE OF PUBLICATION 2021-11-03
191104061724 2019-11-04 BIENNIAL STATEMENT 2019-11-01
171106006302 2017-11-06 BIENNIAL STATEMENT 2017-11-01
151125010062 2015-11-25 ARTICLES OF ORGANIZATION 2015-11-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3338857 RENEWAL INVOICED 2021-06-17 340 Secondhand Dealer General License Renewal Fee
3257446 RENEWAL INVOICED 2020-11-13 340 Electronics Store Renewal
3083842 RENEWAL INVOICED 2019-09-11 340 Secondhand Dealer General License Renewal Fee
2932607 RENEWAL INVOICED 2018-11-21 340 Electronics Store Renewal
2651103 FINGERPRINT CREDITED 2017-08-03 75 Fingerprint Fee
2649238 LICENSE INVOICED 2017-07-31 85 Secondhand Dealer General License Fee
2649239 BLUEDOT INVOICED 2017-07-31 340 Secondhand Dealer General License Blue Dot Fee
2618460 DCA-SUS CREDITED 2017-05-31 35 Suspense Account
2618459 DCA-SUS CREDITED 2017-05-31 50 Suspense Account
2618462 PROCESSING INVOICED 2017-05-31 50 License Processing Fee

USAspending Awards / Financial Assistance

Date:
2021-03-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
21179.00
Total Face Value Of Loan:
21179.00
Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-12
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:
135000.00
Total Face Value Of Loan:
135000.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2100.00
Total Face Value Of Loan:
21000.00

Paycheck Protection Program

Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21179
Current Approval Amount:
21179
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21315.36
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2100
Current Approval Amount:
21000
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21183.53

Date of last update: 25 Mar 2025

Sources: New York Secretary of State