Search icon

SHIVA WIRELESS INC

Company Details

Name: SHIVA WIRELESS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Aug 2012 (13 years ago)
Entity Number: 4284977
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 135 e 28th street, 2, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 212-213-8485

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHABBIR ALI Chief Executive Officer 135 E 28TH STREET, 2, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 135 e 28th street, 2, NEW YORK, NY, United States, 10016

Licenses

Number Status Type Date End date
2018947-DCA Active Business 2015-03-03 2024-12-31

Filings

Filing Number Date Filed Type Effective Date
220804003095 2022-08-04 BIENNIAL STATEMENT 2022-08-01
140828006358 2014-08-28 BIENNIAL STATEMENT 2014-08-01
120817000294 2012-08-17 CERTIFICATE OF INCORPORATION 2012-08-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-04-27 No data 135 E 28TH ST, Manhattan, NEW YORK, NY, 10016 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-09-23 No data 135 E 28TH ST, Manhattan, NEW YORK, NY, 10016 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-01-15 No data 135 E 28TH ST, Manhattan, NEW YORK, NY, 10016 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-15 No data 135 E 28TH ST, Manhattan, NEW YORK, NY, 10016 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-12 No data 124 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10016 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-12 No data 135 E 28TH ST, Manhattan, NEW YORK, NY, 10016 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-28 No data 124 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10016 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-15 No data 124 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10016 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-20 No data 124 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10016 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 124 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10016 No Evidence of Activity 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
3557729 RENEWAL INVOICED 2022-11-23 340 Electronics Store Renewal
3273680 RENEWAL INVOICED 2020-12-22 340 Electronics Store Renewal
3009949 LICENSE REPL INVOICED 2019-03-29 15 License Replacement Fee
2952497 RENEWAL INVOICED 2018-12-27 340 Electronics Store Renewal
2473551 RENEWAL INVOICED 2016-10-19 340 Electronics Store Renewal
2088845 INTEREST INVOICED 2015-05-25 7.179999828338623 Interest Payment
2058625 INTEREST INVOICED 2015-04-25 14.350000381469727 Interest Payment
2026732 INTEREST INVOICED 2015-03-25 21.520000457763672 Interest Payment
2015243 PL VIO INVOICED 2015-03-11 500 PL - Padlock Violation
2015273 TO VIO INVOICED 2015-03-11 1500 'TO - Tobacco Other

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-02-19 Settlement (Pre-Hearing) RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2015-02-19 Settlement (Pre-Hearing) REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data
2015-02-19 Settlement (Pre-Hearing) SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT 3 3 No data No data
2015-02-19 Settlement (Pre-Hearing) UNLICENSED ELECTRONICS STORE 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7976567808 2020-06-05 0202 PPP 135 E 28TH ST SUITE 2, NEW YORK, NY, 10016-8138
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6966
Loan Approval Amount (current) 6966
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10016-8138
Project Congressional District NY-12
Number of Employees 1
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 7006.65
Forgiveness Paid Date 2021-01-11
2183578804 2021-04-11 0202 PPS 135 E 28th St # 2, New York, NY, 10016-8138
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6875
Loan Approval Amount (current) 6875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-8138
Project Congressional District NY-12
Number of Employees 1
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 6903.44
Forgiveness Paid Date 2021-09-14

Date of last update: 09 Mar 2025

Sources: New York Secretary of State