Search icon

WING TEL INC.

Company Details

Name: WING TEL INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 2016 (9 years ago)
Entity Number: 4948400
ZIP code: 12260
County: New York
Place of Formation: Delaware
Address: 99 WASHINGTON AVEnue SuiTE 700, ALBANY, NY, United States, 12260
Principal Address: 26 BROADWAY, STE 810, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVEnue SuiTE 700, ALBANY, NY, United States, 12260

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVEnue, SuiTE 700, ALBANY, NY, 12260

Chief Executive Officer

Name Role Address
LEONID LEVIT Chief Executive Officer 26 BROADWAY, SUITE 810, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2024-08-15 2024-08-15 Address 26 BROADWAY, SUITE 810, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2024-08-15 2024-08-15 Address 26 BROADWAY, SUITE 801, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-05-01 Address 26 BROADWAY, SUITE 801, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-05-01 Address 26 BROADWAY, SUITE 810, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-08-15 Address 26 BROADWAY, SUITE 801, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-08-15 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2024-05-01 2024-08-15 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2024-05-01 2024-08-15 Address 26 BROADWAY, SUITE 810, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2020-05-07 2024-05-01 Address 26 BROADWAY, SUITE 801, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2019-11-27 2024-05-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240815001312 2024-08-14 CERTIFICATE OF CHANGE BY ENTITY 2024-08-14
240501043038 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220514000232 2022-05-14 BIENNIAL STATEMENT 2022-05-01
200507060779 2020-05-07 BIENNIAL STATEMENT 2020-05-01
SR-116083 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-116084 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
190524002077 2019-05-24 AMENDMENT TO BIENNIAL STATEMENT 2018-05-01
180501006902 2018-05-01 BIENNIAL STATEMENT 2018-05-01
170524000794 2017-05-24 CERTIFICATE OF CHANGE 2017-05-24
160811000612 2016-08-11 CERTIFICATE OF AMENDMENT 2016-08-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8840477408 2020-05-19 0202 PPP 55 BROADWAY STE 316, NEW YORK, NY, 10006-3008
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 177500
Loan Approval Amount (current) 177500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10006-3008
Project Congressional District NY-10
Number of Employees 24
NAICS code 337121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2001088 Other Statutory Actions 2020-02-07 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-02-07
Termination Date 2021-06-02
Date Issue Joined 2020-07-23
Pretrial Conference Date 2020-05-20
Section 0227
Sub Section B3
Status Terminated

Parties

Name WING TEL INC.
Role Defendant
Name HUFNUS
Role Plaintiff

Date of last update: 24 Mar 2025

Sources: New York Secretary of State