Search icon

94 WIRELESSONE INC.

Company Details

Name: 94 WIRELESSONE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jun 2013 (12 years ago)
Entity Number: 4420411
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 146 W 29th Street, STE 3RE, New York, NY, United States, 10001
Principal Address: 146 W 29TH STREET, STE 3RE, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 917-388-3200

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

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

DOS Process Agent

Name Role Address
AVAN PANWAR DOS Process Agent 146 W 29th Street, STE 3RE, New York, NY, United States, 10001

Licenses

Number Status Type Date End date
2014253-DCA Inactive Business 2014-10-06 2022-06-30
2001966-DCA Inactive Business 2013-12-26 2022-12-31

History

Start date End date Type Value
2023-11-06 2023-11-06 Address 146 W 29TH STREET, STE 3RE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2019-06-25 2023-11-06 Address 146 W 29TH STREET, STE 3RE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2015-10-08 2019-06-25 Address 563 SECOND AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2015-10-08 2019-06-25 Address 563 SECOND AVENUE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2013-06-19 2023-11-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231106003974 2023-11-06 BIENNIAL STATEMENT 2023-06-01
210630002171 2021-06-30 BIENNIAL STATEMENT 2021-06-30
190625060194 2019-06-25 BIENNIAL STATEMENT 2019-06-01
170628006154 2017-06-28 BIENNIAL STATEMENT 2017-06-01
151008006071 2015-10-08 BIENNIAL STATEMENT 2015-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3258617 RENEWAL INVOICED 2020-11-17 340 Electronics Store Renewal
3180081 RENEWAL INVOICED 2020-05-19 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2913762 RENEWAL INVOICED 2018-10-22 340 Electronics Store Renewal
2787415 RENEWAL INVOICED 2018-05-08 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2530869 RENEWAL INVOICED 2017-01-11 340 Electronics Store Renewal
2369502 RENEWAL INVOICED 2016-06-21 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2097407 LICENSEDOC15 INVOICED 2015-06-05 15 License Document Replacement
1883823 RENEWAL INVOICED 2014-11-14 340 Electronics Store Renewal
1790379 LICENSE INVOICED 2014-09-25 340 Electronic & Home Appliance Service Dealer License Fee
1538021 LICENSE INVOICED 2013-12-17 255 Electronic Store License Fee

USAspending Awards / Financial Assistance

Date:
2021-02-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20167.00
Total Face Value Of Loan:
20167.00
Date:
2020-06-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
112700.00
Total Face Value Of Loan:
112700.00

Paycheck Protection Program

Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20167
Current Approval Amount:
20167
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
20344.02

Date of last update: 26 Mar 2025

Sources: New York Secretary of State