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

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

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:
23625.00
Total Face Value Of Loan:
23625.00
Date:
2020-06-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
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:
114000.00
Total Face Value Of Loan:
114000.00
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:
24000.00
Total Face Value Of Loan:
23625.00

Paycheck Protection Program

Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23625
Current Approval Amount:
23625
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
23868.47
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24000
Current Approval Amount:
23625
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
23787.4

Date of last update: 29 Mar 2025

Sources: New York Secretary of State