Search icon

230 WIRELESS INC.

Company Details

Name: 230 WIRELESS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 2003 (22 years ago)
Entity Number: 2883112
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 146 W 29TH STREET, STE 3RE, NEW YORK, NY, United States, 10003

Contact Details

Phone +1 212-477-7040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
230 WIRELESS INC. DOS Process Agent 146 W 29TH STREET, STE 3RE, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
AVAN PANWAR Chief Executive Officer 146 W 29TH STREET, STE 3RE, NEW YORK, NY, United States, 10003

Licenses

Number Status Type Date End date
2033337-DCA Active Business 2016-02-17 2023-07-31
2014389-DCA Inactive Business 2014-10-08 2022-06-30
1161377-DCA Inactive Business 2004-03-05 2022-12-31

History

Start date End date Type Value
2025-03-17 2025-03-17 Address 146 W 29TH STREET, STE 3RE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-03-28 2025-03-17 Address 146 W 29TH STREET, STE 3RE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-03-28 2023-03-28 Address 146 W 29TH STREET, STE 3RE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-03-28 2025-03-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-28 2025-03-17 Address 146 W 29TH STREET, STE 3RE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2021-04-05 2023-03-28 Address 146 W 29TH STREET, STE 3RE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2017-02-09 2021-04-05 Address 146 W 29TH STREET, STE 3RE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2017-02-09 2023-03-28 Address 146 W 29TH STREET, STE 3RE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2005-06-06 2017-02-09 Address 232 THIRD AVE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2005-06-06 2017-02-09 Address 232 THIRD AVE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250317003882 2025-03-17 BIENNIAL STATEMENT 2025-03-17
230328001592 2023-03-28 BIENNIAL STATEMENT 2023-03-01
210405062519 2021-04-05 BIENNIAL STATEMENT 2021-03-01
190329060251 2019-03-29 BIENNIAL STATEMENT 2019-03-01
170209002021 2017-02-09 BIENNIAL STATEMENT 2015-03-01
090323002122 2009-03-23 BIENNIAL STATEMENT 2009-03-01
070430002803 2007-04-30 BIENNIAL STATEMENT 2007-03-01
050606002746 2005-06-06 BIENNIAL STATEMENT 2005-03-01
030317000499 2003-03-17 CERTIFICATE OF INCORPORATION 2003-03-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-08-24 No data 210 3RD AVE, Manhattan, NEW YORK, NY, 10003 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-10-26 No data 210 3RD AVE, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-17 No data 210 3RD AVE, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-07 No data 210 3RD AVE, Manhattan, NEW YORK, NY, 10003 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-11 No data 210 3RD AVE, Manhattan, NEW YORK, NY, 10003 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
3339944 RENEWAL INVOICED 2021-06-21 340 Secondhand Dealer General License Renewal Fee
3258651 RENEWAL INVOICED 2020-11-17 340 Electronics Store Renewal
3180086 RENEWAL INVOICED 2020-05-19 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3039037 RENEWAL INVOICED 2019-05-23 340 Secondhand Dealer General License Renewal Fee
2912451 RENEWAL INVOICED 2018-10-18 340 Electronics Store Renewal
2798473 RENEWAL INVOICED 2018-06-11 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2638908 RENEWAL INVOICED 2017-07-07 340 Secondhand Dealer General License Renewal Fee
2630865 CL VIO CREDITED 2017-06-26 175 CL - Consumer Law Violation
2630686 CL VIO INVOICED 2017-06-26 175 CL - Consumer Law Violation
2530843 RENEWAL INVOICED 2017-01-11 340 Electronics Store Renewal

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-06-07 Pleaded NO PRICE LIST FOR SERVICES DISPLAYED 1 1 No data No data
2017-06-07 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6818457102 2020-04-14 0202 PPP 146 W 29th Street Ste 3RE, New York, NY, 10001
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24875
Loan Approval Amount (current) 24875
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, 10001-0001
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 25042.32
Forgiveness Paid Date 2021-02-16
2957798402 2021-02-04 0202 PPS 210 3rd Ave, New York, NY, 10003-2519
Loan Status Date 2022-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24875
Loan Approval Amount (current) 24875
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, 10003-2519
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 25261.25
Forgiveness Paid Date 2022-08-25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State