Search icon

A1A WIRELESS OF NY CORP.

Company Details

Name: A1A WIRELESS OF NY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 May 2010 (15 years ago)
Entity Number: 3955383
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 4424 FIFTH AVENUE, BROOKLYN, NY, United States, 11220

Contact Details

Phone +1 347-529-6140

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4424 FIFTH AVENUE, BROOKLYN, NY, United States, 11220

Licenses

Number Status Type Date End date
1377863-DCA Active Business 2010-11-27 2024-12-31

Filings

Filing Number Date Filed Type Effective Date
100527000797 2010-05-27 CERTIFICATE OF INCORPORATION 2010-05-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-08-15 No data 4424 5TH AVE, Brooklyn, BROOKLYN, NY, 11220 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-11-10 No data 4424 5TH AVE, Brooklyn, BROOKLYN, NY, 11220 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-21 No data 4424 5TH AVE, Brooklyn, BROOKLYN, NY, 11220 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-16 No data 4424 5TH AVE, Brooklyn, BROOKLYN, NY, 11220 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-01 No data 4424 5TH AVE, Brooklyn, BROOKLYN, NY, 11220 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-01 No data 4424 5TH AVE, Brooklyn, BROOKLYN, NY, 11220 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-22 No data 4424 5TH AVE, Brooklyn, BROOKLYN, NY, 11220 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2018-11-13 2018-11-28 Advertising/General Yes 131.00 Cash Amount
2015-06-09 2015-08-12 Surcharge/Overcharge Yes 30.00 Cash Amount
2014-02-21 2014-03-05 Advertising/Misleading Yes 560.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3541570 RENEWAL INVOICED 2022-10-24 340 Electronics Store Renewal
3473510 LL VIO CREDITED 2022-08-17 100 LL - License Violation
3473511 CL VIO CREDITED 2022-08-17 150 CL - Consumer Law Violation
3255820 RENEWAL INVOICED 2020-11-10 340 Electronics Store Renewal
2942231 RENEWAL INVOICED 2018-12-11 340 Electronics Store Renewal
2491817 RENEWAL INVOICED 2016-11-17 340 Electronics Store Renewal
1872316 RENEWAL INVOICED 2014-11-04 340 Electronics Store Renewal
201267 LL VIO INVOICED 2013-03-28 125 LL - License Violation
1127522 CNV_TFEE INVOICED 2012-11-21 8.470000267028809 WT and WH - Transaction Fee
1127523 RENEWAL INVOICED 2012-11-21 340 Electronics Store Renewal

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-08-15 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. 2 2 No data No data
2022-08-15 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9142467304 2020-05-01 0202 PPP 4424 Fifth ave, BROOKLYN, NY, 11220
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15222
Loan Approval Amount (current) 15222
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11220-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15455.96
Forgiveness Paid Date 2021-11-26
7830178606 2021-03-24 0202 PPS 5524 5th Ave, Brooklyn, NY, 11220-3413
Loan Status Date 2022-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6200
Loan Approval Amount (current) 14500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11220-3413
Project Congressional District NY-10
Number of Employees 3
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14714.28
Forgiveness Paid Date 2022-11-09

Date of last update: 27 Mar 2025

Sources: New York Secretary of State