Search icon

WIRELESS SYNC INC.

Company Details

Name: WIRELESS SYNC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Sep 2011 (14 years ago)
Entity Number: 4138371
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 294 MAIN STREET, FARMINGDALE, NY, United States, 11735

Contact Details

Phone +1 516-845-1322

Phone +1 516-233-0422

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 294 MAIN STREET, FARMINGDALE, NY, United States, 11735

Licenses

Number Status Type Date End date
2063810-DCA Inactive Business 2017-12-22 2018-12-31
2030239-DCA Inactive Business 2015-11-09 2018-12-31
1414407-DCA Inactive Business 2011-11-25 2018-12-31
1411599-DCA Inactive Business 2011-10-20 2014-12-31
1409699-DCA Inactive Business 2011-09-30 2018-12-31

Filings

Filing Number Date Filed Type Effective Date
110906000217 2011-09-06 CERTIFICATE OF INCORPORATION 2011-09-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-08-16 No data 1212 AVENUE U, Brooklyn, BROOKLYN, NY, 11229 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-26 No data 2504 ADAM CLAYTON POWELL JR BLVD, Manhattan, NEW YORK, NY, 10039 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-15 No data 3560 NOSTRAND AVE, Brooklyn, BROOKLYN, NY, 11229 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-14 No data 2504 AC POWELL BLVD, Manhattan, NEW YORK, NY, 10039 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-15 No data 3717 NOSTRAND AVE, Brooklyn, BROOKLYN, NY, 11235 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-07 No data 2504 ADAM CLAYTON POWELL JR BLVD, Manhattan, NEW YORK, NY, 10039 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-21 No data 3717 NOSTRAND AVE, Brooklyn, BROOKLYN, NY, 11235 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-20 No data 1212 AVENUE U, Brooklyn, BROOKLYN, NY, 11229 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-26 No data 3560 NOSTRAND AVE, Brooklyn, BROOKLYN, NY, 11229 No Warning Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-17 No data 2504 AC POWELL BLVD, Manhattan, NEW YORK, NY, 10039 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
2712587 LICENSE INVOICED 2017-12-18 255 Electronic Store License Fee
2518127 RENEWAL INVOICED 2016-12-20 340 Electronics Store Renewal
2517013 RENEWAL INVOICED 2016-12-19 340 Electronics Store Renewal
2501854 RENEWAL INVOICED 2016-12-01 340 Electronics Store Renewal
2211710 LICENSE INVOICED 2015-11-06 255 Electronic Store License Fee
2138492 LICENSEDOC15 INVOICED 2015-07-27 15 License Document Replacement
2123327 LL VIO CREDITED 2015-07-09 250 LL - License Violation
1924353 RENEWAL INVOICED 2014-12-26 340 Electronics Store Renewal
1924357 RENEWAL INVOICED 2014-12-26 340 Electronics Store Renewal
1223923 RENEWAL INVOICED 2013-01-03 340 Electronics Store Renewal

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-06-26 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6159938400 2021-02-10 0202 PPS 3560 Nostrand Ave, Brooklyn, NY, 11229-5203
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 42
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18435
Loan Approval Amount (current) 18435
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11229-5203
Project Congressional District NY-08
Number of Employees 11
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
6217677310 2020-04-30 0202 PPP 3560 Nostrand Avenue, Brooklyn, NY, 11229
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17392
Loan Approval Amount (current) 17392
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11229-0001
Project Congressional District NY-09
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17619.29
Forgiveness Paid Date 2021-08-23

Date of last update: 26 Mar 2025

Sources: New York Secretary of State