Search icon

NEW WEN ZHOU WIRELESS, INC.

Company Details

Name: NEW WEN ZHOU WIRELESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 2011 (13 years ago)
Entity Number: 4164372
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 44 BOWERY STREET A1, NEW YORK, NY, United States, 10013
Principal Address: 44 BOWERY SREET A1, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 718-886-0118

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DA YA HUANG Chief Executive Officer 44 BOWERY STREET A1, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 44 BOWERY STREET A1, NEW YORK, NY, United States, 10013

Licenses

Number Status Type Date End date
2048231-DCA Active Business 2017-02-08 2024-06-30
1473916-DCA Inactive Business 2013-09-23 2016-12-31
1415600-DCA Active Business 2011-12-20 2024-12-31

History

Start date End date Type Value
2011-11-10 2025-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
131223002081 2013-12-23 BIENNIAL STATEMENT 2013-11-01
111110000517 2011-11-10 CERTIFICATE OF INCORPORATION 2011-11-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-02-17 No data 17 E BROADWAY, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-02-02 No data 17 E BROADWAY, Manhattan, NEW YORK, NY, 10002 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-06-28 No data 44 BOWERY, Manhattan, NEW YORK, NY, 10013 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-04-28 No data 17 E BROADWAY, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-13 No data 17 E BROADWAY, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-08 No data 17 E BROADWAY, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-10 No data 17 E BROADWAY, Manhattan, NEW YORK, NY, 10002 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-06 No data 44 BOWERY, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-01 No data 13524 ROOSEVELT AVE, Queens, FLUSHING, NY, 11354 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-29 No data 44 BOWERY, Manhattan, NEW YORK, NY, 10013 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
3537118 RENEWAL INVOICED 2022-10-14 340 Electronics Store Renewal
3438549 RENEWAL INVOICED 2022-04-14 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3263932 RENEWAL INVOICED 2020-12-02 340 Electronics Store Renewal
3191065 RENEWAL INVOICED 2020-07-14 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2915289 RENEWAL INVOICED 2018-10-24 340 Electronics Store Renewal
2785321 RENEWAL INVOICED 2018-05-02 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2582038 LL VIO CREDITED 2017-03-29 250 LL - License Violation
2565037 LICENSE REPL INVOICED 2017-03-01 15 License Replacement Fee
2565054 LICENSE REPL INVOICED 2017-03-01 15 License Replacement Fee
2543010 LICENSE INVOICED 2017-01-30 255 Electronic & Home Appliance Service Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-03-10 Pleaded BUSINESS FAILS TO POST CUSTOMER BILL OF RIGHTS 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7654628610 2021-03-24 0202 PPS 17 E Broadway # B, New York, NY, 10002-6994
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6772
Loan Approval Amount (current) 6772
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-6994
Project Congressional District NY-10
Number of Employees 2
NAICS code 517312
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 6814.03
Forgiveness Paid Date 2021-11-09
8895437306 2020-05-01 0202 PPP 17 E Broaway #B, New York, NY, 10002
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8437
Loan Approval Amount (current) 8437
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 315240
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8522.78
Forgiveness Paid Date 2021-05-06

Date of last update: 26 Mar 2025

Sources: New York Secretary of State