Search icon

DOWNTOWN WIRELESS INC.

Company Details

Name: DOWNTOWN WIRELESS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 2012 (12 years ago)
Entity Number: 4322241
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 515 FULTON STREET, BROOKLYN, NY, United States, 11201

Contact Details

Phone +1 212-410-1023

Phone +1 718-810-0088

Phone +1 718-260-9400

Phone +1 212-747-8800

Phone +1 212-867-8620

Phone +1 718-276-7776

Phone +1 718-645-3719

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 515 FULTON STREET, BROOKLYN, NY, United States, 11201

Licenses

Number Status Type Date End date
1452051-DCA Inactive Business 2012-12-12 2013-07-31
1451962-DCA Inactive Business 2012-12-11 2014-12-31
1307138-DCA Inactive Business 2009-01-08 2010-12-31
1307146-DCA Inactive Business 2009-01-07 2010-12-31
1307140-DCA Inactive Business 2009-01-07 2010-12-31
1307148-DCA Inactive Business 2009-01-07 2010-12-31
1307147-DCA Inactive Business 2009-01-07 2010-12-31
1116794-DCA Inactive Business 2002-07-30 2004-06-30
1116778-DCA Inactive Business 2002-07-26 2004-06-30
1081039-DCA Inactive Business 2001-05-15 2004-12-31

Filings

Filing Number Date Filed Type Effective Date
121120000419 2012-11-20 CERTIFICATE OF INCORPORATION 2012-11-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-03-19 No data 515 FULTON ST, Brooklyn, BROOKLYN, NY, 11201 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-12-24 No data 515 FULTON ST, Brooklyn, BROOKLYN, NY, 11201 Out of Business 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
1161540 CNV_TFEE INVOICED 2012-12-12 4.230000019073486 WT and WH - Transaction Fee
1161542 LICENSE INVOICED 2012-12-12 170 Secondhand Dealer General License Fee
1161541 FINGERPRINT INVOICED 2012-12-12 75 Fingerprint Fee
1160960 LICENSE INVOICED 2012-12-11 425 Electronic Store License Fee
1160961 CNV_TFEE INVOICED 2012-12-11 10.579999923706055 WT and WH - Transaction Fee
121996 CD VIO INVOICED 2010-06-11 850 CD - Consumer Docket
121997 APPEAL INVOICED 2010-05-18 25 Appeal Filing Fee
958481 LICENSE INVOICED 2009-01-08 340 Electronic Store License Fee
958484 LICENSE INVOICED 2009-01-08 340 Electronic Store License Fee
959011 LICENSE INVOICED 2009-01-08 340 Electronic Store License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5404918307 2021-01-25 0219 PPS 74 Saint Paul St, Rochester, NY, 14604-1311
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26847
Loan Approval Amount (current) 26847
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14604-1311
Project Congressional District NY-25
Number of Employees 11
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 27031.62
Forgiveness Paid Date 2021-10-06

Date of last update: 26 Mar 2025

Sources: New York Secretary of State