Search icon

563 WIRELESS INC.

Company Details

Name: 563 WIRELESS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 2002 (23 years ago)
Entity Number: 2817396
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 146 W 29TH STREET, STE 3RE, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-689-4200

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
563 WIRELESS INC. DOS Process Agent 146 W 29TH STREET, STE 3RE, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
AVAN PANWAR Chief Executive Officer 146 W 29TH STREET, STE 3RE, NEW YORK, NY, United States, 10001

Licenses

Number Status Type Date End date
2033339-DCA Active Business 2016-02-17 2025-07-31
2014403-DCA Active Business 2014-10-08 2024-06-30
2014250-DCA Active Business 2014-10-06 2024-06-30
1161373-DCA Active Business 2004-03-05 2024-12-31

History

Start date End date Type Value
2024-09-23 2024-09-23 Address 146 W 29TH STREET, STE 3RE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2016-09-19 2024-09-23 Address 146 W 29TH STREET, STE 3RE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2016-09-19 2024-09-23 Address 146 W 29TH STREET, STE 3RE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2004-10-21 2016-09-19 Address 563 SECOND AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2004-10-21 2016-09-19 Address 563 SECOND AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2002-09-30 2024-09-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-09-30 2016-09-19 Address 563 SECOND AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240923002677 2024-09-23 BIENNIAL STATEMENT 2024-09-23
220922003054 2022-09-22 BIENNIAL STATEMENT 2022-09-01
201019060485 2020-10-19 BIENNIAL STATEMENT 2020-09-01
180926006207 2018-09-26 BIENNIAL STATEMENT 2018-09-01
160919006271 2016-09-19 BIENNIAL STATEMENT 2016-09-01
140917006758 2014-09-17 BIENNIAL STATEMENT 2014-09-01
120928002383 2012-09-28 BIENNIAL STATEMENT 2012-09-01
100914002097 2010-09-14 BIENNIAL STATEMENT 2010-09-01
080924002148 2008-09-24 BIENNIAL STATEMENT 2008-09-01
060829002342 2006-08-29 BIENNIAL STATEMENT 2006-09-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-04-26 No data 563 2ND AVE, Manhattan, NEW YORK, NY, 10016 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-02-22 No data 424 PARK AVE S, Manhattan, NEW YORK, NY, 10016 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-10-14 No data 563 2ND AVE, Manhattan, NEW YORK, NY, 10016 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-07 No data 424 PARK AVE S, Manhattan, NEW YORK, NY, 10016 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-31 No data 563 2ND AVE, Manhattan, NEW YORK, NY, 10016 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-11-27 No data 424 PARK AVE S, Manhattan, NEW YORK, NY, 10016 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-22 No data 424 PARK AVE S, Manhattan, NEW YORK, NY, 10016 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-10 No data 563 2ND AVE, Manhattan, NEW YORK, NY, 10016 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-21 No data 424 PARK AVE S, Manhattan, NEW YORK, NY, 10016 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-07 No data 563 2ND AVE, Manhattan, NEW YORK, NY, 10016 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
3659533 RENEWAL INVOICED 2023-06-22 340 Secondhand Dealer General License Renewal Fee
3542136 RENEWAL INVOICED 2022-10-25 340 Electronics Store Renewal
3445404 RENEWAL INVOICED 2022-05-09 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3445629 RENEWAL INVOICED 2022-05-09 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3339942 RENEWAL INVOICED 2021-06-21 340 Secondhand Dealer General License Renewal Fee
3258624 RENEWAL INVOICED 2020-11-17 340 Electronics Store Renewal
3180710 RENEWAL INVOICED 2020-05-28 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3180084 RENEWAL INVOICED 2020-05-19 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3039034 RENEWAL INVOICED 2019-05-23 340 Secondhand Dealer General License Renewal Fee
2913757 RENEWAL INVOICED 2018-10-22 340 Electronics Store Renewal

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-05-07 Pleaded BUSINESS FAILS TO POST CUSTOMER BILL OF RIGHTS 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4114637100 2020-04-12 0202 PPP 146 W 29th Street Ste 3RE, New York, NY, 10001-0057
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21215
Loan Approval Amount (current) 21215
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-0057
Project Congressional District NY-12
Number of Employees 3
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21367.04
Forgiveness Paid Date 2021-01-13
1656918305 2021-01-19 0202 PPS 563 2nd Ave Ste 3RE, New York, NY, 10016-6371
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21215
Loan Approval Amount (current) 21215
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-6371
Project Congressional District NY-12
Number of Employees 3
NAICS code 517312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21433.04
Forgiveness Paid Date 2022-02-08

Date of last update: 30 Mar 2025

Sources: New York Secretary of State