Search icon

my wireless Inc

Company Details

Name: my wireless Inc
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Jun 2015 (10 years ago)
Organization Date: 06 Jun 2015 (10 years ago)
Last Annual Report: 05 Jun 2024 (a year ago)
Organization Number: 0924307
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 41076
City: Newport, Cold Sprgs Hi, Cold Sprgs Highland Hts, ...
Primary County: Campbell County
Principal Office: 405 WOLFE PL, Cold Spring, KY 41076
Place of Formation: KENTUCKY
Authorized Shares: 100

President

Name Role
ALI ASAD President

Registered Agent

Name Role
ali asad Registered Agent

Incorporator

Name Role
ali asad Incorporator

Filings

Name File Date
Annual Report 2024-06-05
Annual Report 2023-06-22
Annual Report 2022-06-14
Annual Report 2021-06-15
Annual Report 2020-06-03

USAspending Awards / Financial Assistance

Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
300000.00
Date:
2020-06-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-03
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:
15307.00
Total Face Value Of Loan:
15307.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15307
Current Approval Amount:
15307
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15488.98

Sources: Kentucky Secretary of State