Search icon

WIRELESSONE ON FIRST AVENUE INC.

Company Details

Name: WIRELESSONE ON FIRST AVENUE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 2009 (16 years ago)
Entity Number: 3864969
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 146 W 29TH STREET, STE 3RE, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-355-2929

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, 10001

Chief Executive Officer

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

Licenses

Number Status Type Date End date
2014402-DCA Active Business 2014-10-08 2024-06-30
1343206-DCA Active Business 2010-01-19 2024-12-31

History

Start date End date Type Value
2023-11-06 2023-11-06 Address 146 W 29TH STREET, STE 3RE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2017-10-30 2023-11-06 Address 146 W 29TH STREET, STE 3RE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2017-10-30 2023-11-06 Address 146 W 29TH STREET, STE 3RE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2011-11-09 2017-10-30 Address 563 SECOND AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2011-11-09 2017-10-30 Address 563 SECOND AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2011-11-09 2017-10-30 Address 563 SECOND AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2009-10-08 2011-11-09 Address 996 1ST AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2009-10-07 2023-11-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-10-07 2009-10-08 Address 400 EAST 55TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231106004299 2023-11-06 BIENNIAL STATEMENT 2023-10-01
211027002291 2021-10-27 BIENNIAL STATEMENT 2021-10-27
191024060229 2019-10-24 BIENNIAL STATEMENT 2019-10-01
171030006162 2017-10-30 BIENNIAL STATEMENT 2017-10-01
151005006204 2015-10-05 BIENNIAL STATEMENT 2015-10-01
150224006081 2015-02-24 BIENNIAL STATEMENT 2013-10-01
111109002240 2011-11-09 BIENNIAL STATEMENT 2011-10-01
091008000704 2009-10-08 CERTIFICATE OF CHANGE 2009-10-08
091007000825 2009-10-07 CERTIFICATE OF INCORPORATION 2009-10-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-01 No data 996 1ST AVE, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-05-23 No data 996 1ST AVE, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-23 No data 996 1ST AVE, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-08 No data 996 1ST AVE, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-09-17 No data 996 1ST AVE, Manhattan, NEW YORK, NY, 10022 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
3545640 RENEWAL INVOICED 2022-10-31 340 Electronics Store Renewal
3451081 LL VIO INVOICED 2022-05-27 50 LL - License Violation
3436849 RENEWAL INVOICED 2022-04-08 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3258657 RENEWAL INVOICED 2020-11-17 340 Electronics Store Renewal
3180080 RENEWAL INVOICED 2020-05-19 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2913951 RENEWAL INVOICED 2018-10-22 340 Electronics Store Renewal
2787487 RENEWAL INVOICED 2018-05-08 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2530889 RENEWAL INVOICED 2017-01-11 340 Electronics Store Renewal
2369575 RENEWAL INVOICED 2016-06-21 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1882772 RENEWAL INVOICED 2014-11-14 340 Electronics Store Renewal

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-05-23 Pleaded TOTAL SELLING PRICE OF THE ITEMS NOT DISPLAYED AT THE POINT OF EXPOSURE OR OFFERING FOR SALE SO THAT IS PLAINLY VISIBLE WITHOUT THE ASSISTANCE OF STORE PERSONNEL. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8916097104 2020-04-15 0202 PPP 146 W29th St 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) 26600
Loan Approval Amount (current) 26600
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 26785.46
Forgiveness Paid Date 2021-01-07
1721998402 2021-02-02 0202 PPS 146 W 29th St Rm 3RE, New York, NY, 10001-8204
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) 26600
Loan Approval Amount (current) 26600
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, 10001-8204
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 26868.96
Forgiveness Paid Date 2022-02-08

Date of last update: 27 Mar 2025

Sources: New York Secretary of State