Search icon

DEURALI WIRELESS INC.

Company Details

Name: DEURALI WIRELESS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 May 2016 (9 years ago)
Entity Number: 4954616
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 55-30 MYRTLE AVENUE, RIDGEWOOD, NY, United States, 11385

Contact Details

Phone +1 347-689-4426

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DEURALI WIRELESS INC. DOS Process Agent 55-30 MYRTLE AVENUE, RIDGEWOOD, NY, United States, 11385

Licenses

Number Status Type Date End date
2040448-DCA Active Business 2016-07-15 2024-12-31

Filings

Filing Number Date Filed Type Effective Date
160527010230 2016-05-27 CERTIFICATE OF INCORPORATION 2016-05-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-01-21 No data 5530 MYRTLE AVE, Queens, RIDGEWOOD, NY, 11385 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-29 No data 5530 MYRTLE AVE, Queens, RIDGEWOOD, NY, 11385 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-27 No data 5503 MYRTLE AVE, Queens, RIDGEWOOD, NY, 11385 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-09 No data 5503 MYRTLE AVE, Queens, RIDGEWOOD, NY, 11385 Out of Business 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
3550098 RENEWAL INVOICED 2022-11-04 340 Electronics Store Renewal
3268961 RENEWAL INVOICED 2020-12-11 340 Electronics Store Renewal
2937018 RENEWAL INVOICED 2018-11-30 340 Electronics Store Renewal
2379857 BLUEDOT INVOICED 2016-07-06 340 Electronic Store Blue Dot License Fee
2379858 LICENSE INVOICED 2016-07-06 85 Electronic Store License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5977788008 2020-06-29 0202 PPP 5530 Myrtle Avenue, RIDGEWOOD, NY, 11385-0003
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3750
Loan Approval Amount (current) 3750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 525604
Servicing Lender Name Everest FCU
Servicing Lender Address 74-18 37th Rd, NEW YORK CITY, NY, 11372-6532
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address RIDGEWOOD, QUEENS, NY, 11385-0003
Project Congressional District NY-07
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 525604
Originating Lender Name Everest FCU
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3770.94
Forgiveness Paid Date 2021-02-02
4537788304 2021-01-23 0202 PPS 5530 Myrtle Ave, Ridgewood, NY, 11385-3508
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2217
Loan Approval Amount (current) 2217
Undisbursed Amount 0
Franchise Name -
Lender Location ID 525604
Servicing Lender Name Everest FCU
Servicing Lender Address 74-18 37th Rd, NEW YORK CITY, NY, 11372-6532
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ridgewood, QUEENS, NY, 11385-3508
Project Congressional District NY-07
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 525604
Originating Lender Name Everest FCU
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2235.84
Forgiveness Paid Date 2021-12-14

Date of last update: 24 Mar 2025

Sources: New York Secretary of State