Search icon

IC WIRELESS INC

Company Details

Name: IC WIRELESS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 2017 (8 years ago)
Entity Number: 5138751
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 37-69 JUNCTION BLVD, CORONA, NY, United States, 11368
Principal Address: 3769 JUNCTION BLVD, CORONA, NY, United States, 11368

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 37-69 JUNCTION BLVD, CORONA, NY, United States, 11368

Chief Executive Officer

Name Role Address
SANG HO CHUN Chief Executive Officer 3769 JUNCTION BLVD, CORONA, NY, United States, 11368

Licenses

Number Status Type Date End date
2078688-DCA Active Business 2018-10-01 2025-07-31
2075727-DCA Active Business 2018-07-17 2024-06-30
2054526-DCA Active Business 2017-06-15 2024-12-31

History

Start date End date Type Value
2023-11-27 2023-11-27 Address 3769 JUNCTION BLVD, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2017-05-17 2023-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-05-17 2023-11-27 Address 37-69 JUNCTION BLVD, CORONA, NY, 11368, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231127004011 2023-11-27 BIENNIAL STATEMENT 2023-05-01
220831002999 2022-08-31 BIENNIAL STATEMENT 2021-05-01
170517010336 2017-05-17 CERTIFICATE OF INCORPORATION 2017-05-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-01-04 No data 3769 JUNCTION BLVD, Queens, CORONA, NY, 11368 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-02-12 No data 3769 JUNCTION BLVD, Queens, CORONA, NY, 11368 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-02 No data 3769 JUNCTION BLVD, Queens, CORONA, NY, 11368 No Warning Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-28 No data 3769 JUNCTION BLVD, Queens, CORONA, NY, 11368 No Warning Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-24 No data 3769 JUNCTION BLVD, Queens, CORONA, NY, 11368 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
3661855 RENEWAL INVOICED 2023-06-29 340 Secondhand Dealer General License Renewal Fee
3563118 RENEWAL INVOICED 2022-12-06 340 Electronics Store Renewal
3453328 RENEWAL INVOICED 2022-06-06 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3340427 RENEWAL INVOICED 2021-06-22 340 Secondhand Dealer General License Renewal Fee
3272698 RENEWAL INVOICED 2020-12-20 340 Electronics Store Renewal
3183366 RENEWAL INVOICED 2020-06-18 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3055082 RENEWAL INVOICED 2019-07-03 340 Secondhand Dealer General License Renewal Fee
2931075 RENEWAL INVOICED 2018-11-17 340 Electronics Store Renewal
2893911 LICENSE INVOICED 2018-09-28 170 Secondhand Dealer General License Fee
2806707 LICENSE INVOICED 2018-07-06 340 Electronic & Home Appliance Service Dealer License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8918868110 2020-07-27 0202 PPP 3769 JUNCTION BLVD, CORONA, NY, 11368-1740
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6832
Loan Approval Amount (current) 6832
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CORONA, QUEENS, NY, 11368-1740
Project Congressional District NY-14
Number of Employees 1
NAICS code 443142
Borrower Race Asian
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 Male Owned
Veteran Unanswered
Forgiveness Amount 6890.03
Forgiveness Paid Date 2021-06-04
9987358402 2021-02-18 0202 PPS 3769 Junction Blvd, Corona, NY, 11368-1740
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6450
Loan Approval Amount (current) 6450
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Corona, QUEENS, NY, 11368-1740
Project Congressional District NY-14
Number of Employees 1
NAICS code 443142
Borrower Race Asian
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 Male Owned
Veteran Unanswered
Forgiveness Amount 6507.78
Forgiveness Paid Date 2022-01-13

Date of last update: 24 Mar 2025

Sources: New York Secretary of State