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

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)

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

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
21215.00
Total Face Value Of Loan:
21215.00
Date:
2020-06-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-17
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:
147900.00
Total Face Value Of Loan:
147900.00
Date:
2020-04-13
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:
21215.00
Total Face Value Of Loan:
21215.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21215
Current Approval Amount:
21215
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21367.04
Date Approved:
2021-01-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21215
Current Approval Amount:
21215
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21433.04

Court Cases

Court Case Summary

Filing Date:
2015-02-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
PONNIAH
Party Role:
Plaintiff
Party Name:
563 WIRELESS INC.
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State