Name: | SLICE WIRELESS SOLUTIONS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Feb 2016 (9 years ago) |
Entity Number: | 4888771 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Activity Description: | Slice offers world class WiFi solutions for everything from SMBs, warehouses, large public areas, events and more. We use exclusive technology and industry leading expertise to offer you the fastest, most reliable WiFi experience at the most competitive rates. |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Contact Details
Phone +1 212-868-6900
Website http://www.slicewifi.com
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SLICE WIRELESS SOLUTIONS LLC, FLORIDA | M21000006751 | FLORIDA |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DYF1RPUWZA33 | 2022-11-16 | 236 W 26TH ST RM 605, NEW YORK, NY, 10001, 6891, USA | 236 WEST 26TH STREET. RM605, NEW YORK, NY, 10001, 6891, USA | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Doing Business As | SLICE WIRELESS SOLUTIONS |
URL | slicewifi.com |
Congressional District | 12 |
State/Country of Incorporation | NY, USA |
Activation Date | 2021-08-26 |
Initial Registration Date | 2018-08-20 |
Entity Start Date | 2016-02-01 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 238210, 541512, 541513, 811212 |
Product and Service Codes | DD01, DF01, DF10 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | REBECCA MUÑOZ |
Role | OFFICE MANAGER |
Address | 236 WEST 26TH STREET, #605, NEW YORK, NY, 10001, 6891, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | JOHN HUTZLER |
Role | COO |
Address | 236 WEST 26TH STREET, SUITE 605, NEW YORK, NY, 10001, 6891, USA |
Title | ALTERNATE POC |
Name | JO-ANNE DRESSENDOFER |
Address | 236 WEST 26TH STREET, #605, NEW YORK, NY, 10001, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2020-02-04 | 2023-02-17 | Address | 7015 MAYFLOWER CIR, BRENTWOOD, TN, 37027, USA (Type of address: Service of Process) |
2018-08-30 | 2020-02-04 | Address | 4535 HARDING PIKE, SUITE 100, NASHVILLE, TN, 37205, USA (Type of address: Service of Process) |
2016-02-01 | 2018-08-30 | Address | 71 MAPLE AVE, SUITE 3, MORRISTOWN, NJ, 07960, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230217002593 | 2023-02-17 | BIENNIAL STATEMENT | 2022-02-01 |
200204060918 | 2020-02-04 | BIENNIAL STATEMENT | 2020-02-01 |
180830006020 | 2018-08-30 | BIENNIAL STATEMENT | 2018-02-01 |
160407000290 | 2016-04-07 | CERTIFICATE OF PUBLICATION | 2016-04-07 |
160201010267 | 2016-02-01 | ARTICLES OF ORGANIZATION | 2016-02-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2283678502 | 2021-02-20 | 0202 | PPS | 531 W 25th St Rm 3E 531 W 25th St Rm 3e, New York, NY, 10001-5593 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6814007709 | 2020-05-01 | 0202 | PPP | 531 W 25TH ST, NEW YORK, NY, 10001-5593 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Mar 2025
Sources: New York Secretary of State