Search icon

WIRELESS WORLD BRONX INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WIRELESS WORLD BRONX INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 2004 (21 years ago)
Entity Number: 3001364
ZIP code: 10454
County: Bronx
Place of Formation: New York
Principal Address: 258 WILLIS AVE, BRONX, NY, United States, 10454
Address: 258 WILLIS AVENUE, BRONX, NY, United States, 10454

Contact Details

Phone +1 718-401-4449

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 258 WILLIS AVENUE, BRONX, NY, United States, 10454

Chief Executive Officer

Name Role Address
RAYMOND VASQUEZ Chief Executive Officer 258 WILLIS AVE, BRONX, NY, United States, 10454

Licenses

Number Status Type Date End date
1243964-DCA Active Business 2006-11-21 2023-07-31
1243954-DCA Active Business 2006-11-21 2024-06-30
1217280-DCA Active Business 2006-01-10 2024-12-31

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 258 WILLIS AVE, BRONX, NY, 10454, USA (Type of address: Chief Executive Officer)
2008-01-11 2024-01-02 Address 258 WILLIS AVE, BRONX, NY, 10454, USA (Type of address: Chief Executive Officer)
2008-01-11 2024-01-02 Address 258 WILLIS AVE, BRONX, NY, 10454, USA (Type of address: Service of Process)
2004-01-16 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-01-16 2008-01-11 Address 1400 WANTAGH AVE., STE. 101, WANTAGH, NY, 11793, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102003277 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220815000107 2022-08-15 BIENNIAL STATEMENT 2022-01-01
140501002252 2014-05-01 BIENNIAL STATEMENT 2014-01-01
120207002057 2012-02-07 BIENNIAL STATEMENT 2012-01-01
100205002221 2010-02-05 BIENNIAL STATEMENT 2010-01-01

Complaints

Start date End date Type Satisafaction Restitution Result
2021-03-12 2021-04-08 Misrepresentation NA 0.00 Referred to Manufacturer
2016-03-09 2016-04-13 Advertising/Misleading NA 0.00 Referred to Manufacturer

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3662530 RENEWAL INVOICED 2023-06-30 340 Secondhand Dealer General License Renewal Fee
3550963 RENEWAL INVOICED 2022-11-07 340 Electronics Store Renewal
3451036 RENEWAL INVOICED 2022-05-27 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3341375 RENEWAL INVOICED 2021-06-24 340 Secondhand Dealer General License Renewal Fee
3263646 RENEWAL INVOICED 2020-12-01 340 Electronics Store Renewal
3180670 RENEWAL INVOICED 2020-05-27 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3035268 RENEWAL INVOICED 2019-05-14 340 Secondhand Dealer General License Renewal Fee
2906535 RENEWAL INVOICED 2018-10-09 340 Electronics Store Renewal
2782256 RENEWAL INVOICED 2018-04-27 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2610940 RENEWAL INVOICED 2017-05-12 340 Secondhand Dealer General License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-08-04
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:
41000.00
Total Face Value Of Loan:
41000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State