Search icon

MAIN 91 WIRELESS INC.

Company Details

Name: MAIN 91 WIRELESS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Sep 2012 (13 years ago)
Date of dissolution: 22 Aug 2022
Entity Number: 4300309
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 87 ELIZABETH STREET,, UNIT B, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-219-0833

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 87 ELIZABETH STREET,, UNIT B, NEW YORK, NY, United States, 10013

Licenses

Number Status Type Date End date
2027109-DCA Inactive Business 2015-08-14 2022-06-30
1450598-DCA Inactive Business 2012-11-20 2022-12-31

History

Start date End date Type Value
2018-06-27 2022-08-30 Address 87 ELIZABETH STREET,, UNIT B, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2012-09-25 2022-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-09-25 2018-06-27 Address 91 ELIZABETH ST., #B, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220830000251 2022-08-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-08-22
180627000464 2018-06-27 CERTIFICATE OF CHANGE 2018-06-27
120925000759 2012-09-25 CERTIFICATE OF INCORPORATION 2012-09-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-03-26 No data 87 ELIZABETH ST, 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
2019-08-12 No data 87 ELIZABETH ST, Manhattan, NEW YORK, NY, 10013 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-14 No data 87 ELIZABETH ST, 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
2016-09-15 No data 87 ELIZABETH ST, Manhattan, NEW YORK, NY, 10013 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-07-30 No data 87 ELIZABETH ST, 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

Complaints

Start date End date Type Satisafaction Restitution Result
2015-09-25 2015-10-13 Advertising/Misleading Yes 720.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3260671 RENEWAL INVOICED 2020-11-20 340 Electronics Store Renewal
3179249 RENEWAL INVOICED 2020-05-07 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2928416 RENEWAL INVOICED 2018-11-13 340 Electronics Store Renewal
2785785 RENEWAL INVOICED 2018-05-03 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2486066 RENEWAL INVOICED 2016-11-07 340 Electronics Store Renewal
2460268 LL VIO CREDITED 2016-10-04 250 LL - License Violation
2380715 RENEWAL INVOICED 2016-07-07 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2145510 LICENSE INVOICED 2015-08-05 170 Electronic & Home Appliance Service Dealer License Fee
2145509 FINGERPRINT INVOICED 2015-08-05 75 Fingerprint Fee
2145690 FINGERPRINT CREDITED 2015-08-05 75 Fingerprint Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-09-15 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
7621318310 2021-01-28 0202 PPS 87 Elizabeth St, New York, NY, 10013-4992
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7897
Loan Approval Amount (current) 7897
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 New York, NEW YORK, NY, 10013-4992
Project Congressional District NY-10
Number of Employees 2
NAICS code 812990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 7946.33
Forgiveness Paid Date 2021-09-20
3817088001 2020-06-25 0202 PPP 87 Elizabeth Street UNIT B, New York, NY, 10013-4729
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7897
Loan Approval Amount (current) 7897
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 Unanswered
Project Address New York, NEW YORK, NY, 10013-4729
Project Congressional District NY-10
Number of Employees 2
NAICS code 812990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 7977.27
Forgiveness Paid Date 2021-07-02

Date of last update: 26 Mar 2025

Sources: New York Secretary of State