Search icon

101 WIRELESSONE INC.

Company Details

Name: 101 WIRELESSONE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 2013 (12 years ago)
Entity Number: 4400345
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 146 W 29TH STREET, STE 3RE, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-280-3300

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O AVAN PANWAR DOS Process Agent 146 W 29TH STREET, STE 3RE, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
AVAN PANWAR Chief Executive Officer 146 W 29TH STREET, STE 3RE, NEW YORK, NY, United States, 10001

Licenses

Number Status Type Date End date
2033243-DCA Active Business 2016-02-11 2025-07-31
2014252-DCA Active Business 2014-10-06 2024-06-30
1473229-DCA Active Business 2013-09-09 2024-12-31

History

Start date End date Type Value
2023-07-05 2023-07-05 Address 146 W 29TH STREET, STE 3RE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2021-06-09 2023-07-05 Address 146 W 29TH STREET, STE 3RE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2017-05-31 2021-06-09 Address 146 W 29TH STREET, STE 3RE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2017-05-31 2023-07-05 Address 146 W 29TH STREET, STE 3RE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2015-10-08 2017-05-31 Address 563 SECOND AVENUE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2015-10-08 2017-05-31 Address 563 SECOND AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2013-05-08 2017-05-31 Address 563 SECOND AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2013-05-08 2023-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230705005039 2023-07-05 BIENNIAL STATEMENT 2023-05-01
210609060514 2021-06-09 BIENNIAL STATEMENT 2021-05-01
190516060142 2019-05-16 BIENNIAL STATEMENT 2019-05-01
170531006196 2017-05-31 BIENNIAL STATEMENT 2017-05-01
151008006080 2015-10-08 BIENNIAL STATEMENT 2015-05-01
130508000464 2013-05-08 CERTIFICATE OF INCORPORATION 2013-05-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-06-03 No data 2657 BROADWAY, Manhattan, NEW YORK, NY, 10025 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-11-23 No data 2657 BROADWAY, Manhattan, NEW YORK, NY, 10025 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-03-12 No data 2657 BROADWAY, Manhattan, NEW YORK, NY, 10025 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-06-20 No data 2657 BROADWAY, Manhattan, NEW YORK, NY, 10025 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-13 No data 2657 BROADWAY, Manhattan, NEW YORK, NY, 10025 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-08-27 No data 2651 BROADWAY, Manhattan, NEW YORK, NY, 10025 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-08-27 No data 2657 BROADWAY, Manhattan, NEW YORK, NY, 10025 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
3659534 RENEWAL INVOICED 2023-06-22 340 Secondhand Dealer General License Renewal Fee
3545628 RENEWAL INVOICED 2022-10-31 340 Electronics Store Renewal
3445626 RENEWAL INVOICED 2022-05-09 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3340027 RENEWAL INVOICED 2021-06-21 340 Secondhand Dealer General License Renewal Fee
3258958 RENEWAL INVOICED 2020-11-18 340 Electronics Store Renewal
3180085 RENEWAL INVOICED 2020-05-19 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3039040 RENEWAL INVOICED 2019-05-23 340 Secondhand Dealer General License Renewal Fee
2912302 RENEWAL INVOICED 2018-10-18 340 Electronics Store Renewal
2798475 RENEWAL INVOICED 2018-06-11 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2638916 RENEWAL INVOICED 2017-07-07 340 Secondhand Dealer General License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5539168304 2021-01-25 0202 PPS 2657 Broadway Ste 3RE, New York, NY, 10025-5024
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
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, 10025-5024
Project Congressional District NY-12
Number of Employees 5
NAICS code 517312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30286.67
Forgiveness Paid Date 2022-01-11
2878127101 2020-04-11 0202 PPP 563 SECOND AVENUE Ste 3RE, NEW YORK, NY, 10016-6371
Loan Status Date 2021-05-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30500
Loan Approval Amount (current) 30500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
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, 10016-6371
Project Congressional District NY-12
Number of Employees 5
NAICS code 517312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 30718.58
Forgiveness Paid Date 2021-01-07

Date of last update: 26 Mar 2025

Sources: New York Secretary of State