Search icon

WIRELESS EMPIRE INC.

Company Details

Name: WIRELESS EMPIRE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 2009 (16 years ago)
Entity Number: 3868129
ZIP code: 10804
County: Westchester
Place of Formation: New York
Address: 40 BREWSTER TERRACE, NEW ROCHELLE, NY, United States, 10804

Contact Details

Phone +1 914-282-1000

Phone +1 212-742-0910

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAIPREET SABHARWAL DOS Process Agent 40 BREWSTER TERRACE, NEW ROCHELLE, NY, United States, 10804

Chief Executive Officer

Name Role Address
JAIPREET SABHARWAL Chief Executive Officer 40 BREWSTER TERRACE, NEW ROCHELLE, NY, United States, 10804

Licenses

Number Status Type Date End date
2037772-DCA Inactive Business 2016-05-18 2020-12-31
1410534-DCA Inactive Business 2011-10-12 2014-12-31
1354017-DCA Inactive Business 2010-05-12 2014-12-31

History

Start date End date Type Value
2011-12-08 2013-11-22 Address 40 WATER ST, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2011-12-08 2013-11-22 Address 40 WATER ST, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office)
2011-12-08 2013-11-22 Address 40 WATER ST, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2009-10-16 2011-12-08 Address 40 BREWSTER TERRACE, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131122006165 2013-11-22 BIENNIAL STATEMENT 2013-10-01
111208002476 2011-12-08 BIENNIAL STATEMENT 2011-10-01
091016000345 2009-10-16 CERTIFICATE OF INCORPORATION 2009-10-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-06-30 No data 40 WATER ST, Manhattan, NEW YORK, NY, 10004 Out of Business 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
3035977 LICENSEDOC15 INVOICED 2019-05-16 15 License Document Replacement
2918416 RENEWAL INVOICED 2018-10-27 340 Electronics Store Renewal
2503374 RENEWAL INVOICED 2016-12-03 340 Electronics Store Renewal
2337039 LICENSE INVOICED 2016-04-29 170 Electronic Store License Fee
212311 LL VIO INVOICED 2013-07-31 275 LL - License Violation
1000745 RENEWAL INVOICED 2012-10-23 340 Electronics Store Renewal
1141298 RENEWAL INVOICED 2012-10-23 340 Electronics Store Renewal
176115 LL VIO INVOICED 2012-03-02 75 LL - License Violation
1086005 LICENSE INVOICED 2011-10-12 255 Electronic Store License Fee
164298 PL VIO INVOICED 2011-10-12 75 PL - Padlock Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1559747707 2020-05-01 0202 PPP 1333a north ave 710, NEW ROCHELLE, NY, 10804
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27500
Loan Approval Amount (current) 27500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW ROCHELLE, WESTCHESTER, NY, 10804-0001
Project Congressional District NY-16
Number of Employees 6
NAICS code 517210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27760.52
Forgiveness Paid Date 2021-04-15
1931348404 2021-02-02 0202 PPS 1333A North Ave # 710, New Rochelle, NY, 10804-2120
Loan Status Date 2024-07-15
Loan Status Paid in Full
Loan Maturity in Months 26
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27500
Loan Approval Amount (current) 27500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10804-2120
Project Congressional District NY-16
Number of Employees 7
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8895.23
Forgiveness Paid Date 2024-07-16

Date of last update: 27 Mar 2025

Sources: New York Secretary of State