Search icon

WIRELESSONE COMMUNICATIONS INC.

Company Details

Name: WIRELESSONE COMMUNICATIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 2002 (23 years ago)
Entity Number: 2817433
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 +1 212-258-2488

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WIRELESSONE COMMUNICATIONS 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
1184674-DCA Active Business 2004-11-12 2024-12-31
1184672-DCA Active Business 2004-11-12 2024-12-31

History

Start date End date Type Value
2024-11-27 2024-11-27 Address 146 W 29TH STREET, STE 3RE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2016-09-01 2024-11-27 Address 146 W 29TH STREET, STE 3RE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2016-09-01 2024-11-27 Address 146 W 29TH STREET, STE 3RE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2004-10-21 2016-09-01 Address 563 SECOND AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2004-10-21 2016-09-01 Address 563 SECOND AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241127002808 2024-11-27 BIENNIAL STATEMENT 2024-11-27
220922003132 2022-09-22 BIENNIAL STATEMENT 2022-09-01
201019060489 2020-10-19 BIENNIAL STATEMENT 2020-09-01
180926006212 2018-09-26 BIENNIAL STATEMENT 2018-09-01
160901006608 2016-09-01 BIENNIAL STATEMENT 2016-09-01

Complaints

Start date End date Type Satisafaction Restitution Result
2016-08-04 2016-09-14 Non-Delivery of Service NA 0.00 Complaint Invalid

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3545638 RENEWAL INVOICED 2022-10-31 340 Electronics Store Renewal
3543035 RENEWAL INVOICED 2022-10-26 340 Electronics Store Renewal
3300666 LL VIO INVOICED 2021-02-25 250 LL - License Violation
3258652 RENEWAL INVOICED 2020-11-17 340 Electronics Store Renewal
3258654 RENEWAL INVOICED 2020-11-17 340 Electronics Store Renewal
3147094 LICENSE REPL INVOICED 2020-01-22 15 License Replacement Fee
2913952 RENEWAL INVOICED 2018-10-22 340 Electronics Store Renewal
2913954 RENEWAL INVOICED 2018-10-22 340 Electronics Store Renewal
2530833 RENEWAL INVOICED 2017-01-11 340 Electronics Store Renewal
2530840 RENEWAL INVOICED 2017-01-11 340 Electronics Store Renewal

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-02-22 Pleaded TOTAL SELLING PRICE OF THE ITEMS NOT DISPLAYED AT THE POINT OF EXPOSURE OR OFFERING FOR SALE SO THAT IS PLAINLY VISIBLE WITHOUT THE ASSISTANCE OF STORE PERSONNEL. 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-15
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:
54092.00
Total Face Value Of Loan:
54093.00
Date:
2020-06-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
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:
156495.00
Total Face Value Of Loan:
156495.00

Paycheck Protection Program

Date Approved:
2021-03-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54092
Current Approval Amount:
54093
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
54545.28
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
156495
Current Approval Amount:
156495
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
135319.31

Date of last update: 30 Mar 2025

Sources: New York Secretary of State