Search icon

800 WIRELESSONE INC.

Company Details

Name: 800 WIRELESSONE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 2003 (21 years ago)
Entity Number: 2989727
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 146 W 29TH STREET, STE 3RE, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AVAN PANWAR 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
2014251-DCA Active Business 2014-10-06 2024-06-30

History

Start date End date Type Value
2023-12-28 2023-12-28 Address 146 W 29TH STREET, STE 3RE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2017-02-14 2023-12-28 Address 146 W 29TH STREET, STE 3RE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2017-02-14 2023-12-28 Address 146 W 29TH STREET, STE 3RE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2003-12-17 2023-12-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-12-17 2017-02-14 Address 800 SECOND AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231228001489 2023-12-28 BIENNIAL STATEMENT 2023-12-28
211230002621 2021-12-30 BIENNIAL STATEMENT 2021-12-30
191212060156 2019-12-12 BIENNIAL STATEMENT 2019-12-01
180814006259 2018-08-14 BIENNIAL STATEMENT 2017-12-01
170214002037 2017-02-14 BIENNIAL STATEMENT 2015-12-01
031217000368 2003-12-17 CERTIFICATE OF INCORPORATION 2003-12-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3445402 RENEWAL INVOICED 2022-05-09 340 Electronic & Home Appliance Service Dealer License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2416998302 2021-01-20 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) 23625
Loan Approval Amount (current) 23625
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 4
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 23868.47
Forgiveness Paid Date 2022-02-08
4099897109 2020-04-12 0202 PPP 146 W 29th Street Ste 3RE, New York, NY, 10001-0057
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) 24000
Loan Approval Amount (current) 23625
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 4
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 23787.4
Forgiveness Paid Date 2021-02-12

Date of last update: 29 Mar 2025

Sources: New York Secretary of State