Search icon

1845 WIRELESSONE INC.

Company Details

Name: 1845 WIRELESSONE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 2004 (21 years ago)
Entity Number: 3059782
ZIP code: 10001
County: New York
Place of Formation: New York
Principal Address: 146 W 29TH STREET, STE 3RE, NEW YORK, NY, United States, 10001
Address: 146 W 29TH STREET, STE 3RE, STE 3RE, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AVAN PARWAR Chief Executive Officer 146 W 29TH STREET, STE 3RE, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
WIRELESSONE COMMUNICATIONS DOS Process Agent 146 W 29TH STREET, STE 3RE, STE 3RE, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-05-20 2024-05-20 Address 146 W 29TH STREET, STE 3RE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2018-05-31 2024-05-20 Address 146 W 29TH STREET, STE 3RE, STE 3RE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2018-05-31 2024-05-20 Address 146 W 29TH STREET, STE 3RE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2006-09-28 2018-05-31 Address 563 2ND AVE, NEW YORK, NY, 10016, 6371, USA (Type of address: Principal Executive Office)
2006-09-28 2018-05-31 Address 563 2ND AVE, NEW YORK, NY, 10016, 6371, USA (Type of address: Chief Executive Officer)
2006-09-28 2018-05-31 Address 563 2ND AVE, NEW YORK, NY, 10016, 6371, USA (Type of address: Service of Process)
2004-05-28 2024-05-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-05-28 2006-09-28 Address 1845 BROADWAY, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240520003455 2024-05-20 BIENNIAL STATEMENT 2024-05-20
220620000623 2022-06-20 BIENNIAL STATEMENT 2022-05-01
200625060206 2020-06-25 BIENNIAL STATEMENT 2020-05-01
180531006180 2018-05-31 BIENNIAL STATEMENT 2018-05-01
160601007198 2016-06-01 BIENNIAL STATEMENT 2016-05-01
140701006321 2014-07-01 BIENNIAL STATEMENT 2014-05-01
120725006225 2012-07-25 BIENNIAL STATEMENT 2012-05-01
100520002782 2010-05-20 BIENNIAL STATEMENT 2010-05-01
080603002425 2008-06-03 BIENNIAL STATEMENT 2008-05-01
060928002767 2006-09-28 BIENNIAL STATEMENT 2006-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8962287103 2020-04-15 0202 PPP 146 W29th Street Ste 3RE, New York, NY, 10001
Loan Status Date 2021-05-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25875
Loan Approval Amount (current) 25875
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 26055.41
Forgiveness Paid Date 2021-01-07
1910758410 2021-02-02 0202 PPS 424 Park Ave S, New York, NY, 10016-8022
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25875
Loan Approval Amount (current) 25875
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, 10016-8022
Project Congressional District NY-12
Number of Employees 3
NAICS code 517312
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 26159.62
Forgiveness Paid Date 2022-03-11

Date of last update: 29 Mar 2025

Sources: New York Secretary of State