Search icon

UNI-TEL WIRELESS LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: UNI-TEL WIRELESS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 23 Feb 2012
Business ALEI: 1063248
Annual report due: 31 Mar 2025
Business address: 912B E. main st, Stamford, CT, 06902, United States
Mailing address: 912b east main st, Stamford, CT, United States, 06902
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: unitelwireless@hotmail.com

Industry & Business Activity

NAICS

517112 Wireless Telecommunications Carriers (except Satellite)

This U.S. industry comprises establishments primarily engaged in operating and maintaining switching and transmission facilities to provide communications via the airwaves. Establishments in this industry have spectrum licenses and provide services using that spectrum, such as cellular phone services, paging services, wireless Internet access, and wireless video services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PREETI SETHI Agent 912B E. main st, Stamford, CT, 06902, United States 912B E. main st, Stamford, CT, 06902, United States +1 203-998-7900 unitelwireless@hotmail.com 33 PRINCES PINE RD., NORWALK, CT, 06850, United States

Officer

Name Role Business address Phone E-Mail Residence address
PREETI SETHI Officer 912B E. Main St ,, Stamford, CT, 06902, United States +1 203-998-7900 unitelwireless@hotmail.com 33 PRINCES PINE RD., NORWALK, CT, 06850, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012137713 2024-01-17 - Annual Report Annual Report -
BF-0011432187 2023-05-16 - Annual Report Annual Report -
BF-0010884858 2023-05-16 - Annual Report Annual Report -
BF-0008926820 2022-06-29 - Annual Report Annual Report 2019
BF-0008926817 2022-06-29 - Annual Report Annual Report 2018
BF-0008926823 2022-06-29 - Annual Report Annual Report 2020
BF-0010066003 2022-06-29 - Annual Report Annual Report -
BF-0008926816 2022-06-24 - Annual Report Annual Report 2013
BF-0008926822 2022-06-24 - Annual Report Annual Report 2014
BF-0008926819 2022-06-24 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4604427404 2020-05-10 0156 PPP 912B E MAIN ST, STAMFORD, CT, 06902-4033
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7560
Loan Approval Amount (current) 7560
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address STAMFORD, FAIRFIELD, CT, 06902-4033
Project Congressional District CT-04
Number of Employees 1
NAICS code 334417
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information