Search icon

ORIENTAL WIRELESS FLUSHING INC

Company Details

Name: ORIENTAL WIRELESS FLUSHING INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 2019 (6 years ago)
Entity Number: 5494143
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 4113 KISSENA BLVD FRONT, FLUSHING, NY, United States, 11355

Contact Details

Phone +1 917-673-3344

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4113 KISSENA BLVD FRONT, FLUSHING, NY, United States, 11355

Chief Executive Officer

Name Role Address
MENG LI Chief Executive Officer 4113 KISSENA BLVD FRONT, FLUSHING, NY, United States, 11355

Licenses

Number Status Type Date End date
2093863-DCA Active Business 2020-01-23 2024-12-31
2093864-DCA Active Business 2020-01-23 2024-12-31

Filings

Filing Number Date Filed Type Effective Date
210702001831 2021-07-02 BIENNIAL STATEMENT 2021-07-02
190213010411 2019-02-13 CERTIFICATE OF INCORPORATION 2019-02-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3537099 RENEWAL INVOICED 2022-10-14 340 Electronics Store Renewal
3537105 RENEWAL INVOICED 2022-10-14 340 Electronics Store Renewal
3268610 RENEWAL INVOICED 2020-12-11 340 Electronics Store Renewal
3268613 RENEWAL INVOICED 2020-12-11 340 Electronics Store Renewal
3148514 PL VIO INVOICED 2020-01-24 75 PL - Padlock Violation
3147311 LICENSE INVOICED 2020-01-22 170 Electronic Store License Fee
3147315 LICENSE INVOICED 2020-01-22 170 Electronic Store License Fee
3104711 DCA-SUS CREDITED 2019-10-21 205 Suspense Account
3104710 PROCESSING INVOICED 2019-10-21 50 License Processing Fee
3086437 LICENSE CREDITED 2019-09-18 255 Electronic Store License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-01-22 Pleaded UNLICENSED ELECTRONICS STORE 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
15957.00
Total Face Value Of Loan:
15957.00
Date:
2020-05-02
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:
14995.00
Total Face Value Of Loan:
14995.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15957
Current Approval Amount:
15957
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16057.78
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14995
Current Approval Amount:
14995
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15100.85

Date of last update: 23 Mar 2025

Sources: New York Secretary of State