Search icon

XPRESS WIRELESS CORPORATION

Company Details

Name: XPRESS WIRELESS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 2012 (13 years ago)
Entity Number: 4257191
ZIP code: 10452
County: New York
Place of Formation: New York
Address: 985 SUMMIT AVENUE, APT. 3B, Bronx, NY, United States, 10452

Contact Details

Phone +1 212-304-2221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YANERI M ESPINAL Chief Executive Officer 4915 BROADWAY, NEW YORK, NY, United States, 10034

DOS Process Agent

Name Role Address
YANERI M ESPINAL DOS Process Agent 985 SUMMIT AVENUE, APT. 3B, Bronx, NY, United States, 10452

Licenses

Number Status Type Date End date
1445886-DCA Active Business 2012-09-24 2024-06-30
1438876-DCA Active Business 2012-07-25 2025-07-31
1437128-DCA Active Business 2012-07-11 2024-12-31

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 4915 BROADWAY, NEW YORK, NY, 10034, USA (Type of address: Chief Executive Officer)
2012-06-12 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-06-12 2024-10-01 Address 4915 BROADWAY, NEW YORK, NY, 10034, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001039391 2024-10-01 BIENNIAL STATEMENT 2024-10-01
230110003981 2023-01-10 BIENNIAL STATEMENT 2022-06-01
120612000223 2012-06-12 CERTIFICATE OF INCORPORATION 2012-06-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-11-10 No data 4915 BROADWAY, Manhattan, NEW YORK, NY, 10034 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-07-13 No data 4915 BROADWAY, Manhattan, NEW YORK, NY, 10034 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-01-27 No data 4915 BROADWAY, Manhattan, NEW YORK, NY, 10034 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-16 No data 4915 BROADWAY, Manhattan, NEW YORK, NY, 10034 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-28 No data 4915 BROADWAY, Manhattan, NEW YORK, NY, 10034 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-03 No data 4915 BROADWAY, Manhattan, NEW YORK, NY, 10034 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-17 No data 4915 BROADWAY, Manhattan, NEW YORK, NY, 10034 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-05-07 No data 4915 BROADWAY, Manhattan, NEW YORK, NY, 10034 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
3667896 RENEWAL INVOICED 2023-07-08 340 Secondhand Dealer General License Renewal Fee
3573757 RENEWAL INVOICED 2022-12-29 340 Electronics Store Renewal
3456945 RENEWAL INVOICED 2022-06-20 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3337884 RENEWAL INVOICED 2021-06-14 340 Secondhand Dealer General License Renewal Fee
3260265 RENEWAL INVOICED 2020-11-19 340 Electronics Store Renewal
3184394 RENEWAL INVOICED 2020-06-24 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3131786 LL VIO CREDITED 2019-12-26 250 LL - License Violation
3042100 RENEWAL INVOICED 2019-06-03 340 Secondhand Dealer General License Renewal Fee
3034078 LL VIO INVOICED 2019-05-10 375 LL - License Violation
3011545 CL VIO INVOICED 2019-04-03 260 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-12-16 Pleaded BUSINESS FAILS TO POST OR CONSPICUOUSLY POST REQUIRED NOTICE 1 1 No data No data
2019-01-28 Hearing Decision BUSINESS DOES NOT DISPLAY A PRICE LIST 1 No data 1 No data
2019-01-28 Hearing Decision BUSINESS SELLS NEW AND USED ITEMS AND FAILS TO LABEL THE USED ITEMS SO THAT CONSUMERS WILL KNOW THE ITEMS ARE USED 1 No data 1 No data
2019-01-28 Hearing Decision FAILED TO KEEP ELECTONIC RECORDS OF PURCHASES AND SALES 1 No data 1 No data
2019-01-28 Hearing Decision BUSINESS SELLS NEW AND USED ITEMS AND FAILS TO POST A SIGN STATING THAT IT SELLS NEW AND USED ITEMS, OR SIGN POSTED IS NOT THE CORRECT SIZE 1 No data 1 No data
2019-01-28 Hearing Decision RECORDS ARE NOT AVAILABLE FOR INSPECTION 1 No data No data 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3145107408 2020-05-06 0202 PPP 4915 Broadway, New York, NY, 10034
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4370
Loan Approval Amount (current) 4370
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 N
LMI N
Business Age Description Unanswered
Project Address New York, NEW YORK, NY, 10034-0001
Project Congressional District NY-13
Number of Employees 2
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4400.65
Forgiveness Paid Date 2021-01-20

Date of last update: 26 Mar 2025

Sources: New York Secretary of State