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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-02-13 No data 4113 KISSENA BLVD, Queens, FLUSHING, NY, 11355 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-09-14 No data 4002 MAIN ST, Queens, FLUSHING, NY, 11354 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-12-18 No data 4113 KISSENA BLVD, Queens, FLUSHING, NY, 11355 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-12-11 No data 4002 MAIN ST, Queens, FLUSHING, NY, 11354 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-07-30 No data 4002 MAIN ST, Queens, FLUSHING, NY, 11354 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-22 No data 4113 KISSENA BLVD, Queens, FLUSHING, NY, 11355 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4502998504 2021-02-26 0202 PPS 94 Hester St Frnt 1, New York, NY, 10002-5283
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15957
Loan Approval Amount (current) 15957
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-5283
Project Congressional District NY-10
Number of Employees 5
NAICS code 517911
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16057.78
Forgiveness Paid Date 2021-10-20
1112017704 2020-05-01 0202 PPP 94 HESTER ST FRNT 1, NEW YORK, NY, 10002
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14995
Loan Approval Amount (current) 14995
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 5
NAICS code 517210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15100.85
Forgiveness Paid Date 2021-02-10

Date of last update: 23 Mar 2025

Sources: New York Secretary of State