Search icon

N & S WIRELESS INC.

Company Details

Name: N & S WIRELESS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 2013 (12 years ago)
Entity Number: 4425854
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 65 EAST BROADWAY, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHAO QIANG ZHENG DOS Process Agent 65 EAST BROADWAY, NEW YORK, NY, United States, 10002

Licenses

Number Status Type Date End date
1474157-DCA Active Business 2013-09-23 2024-12-31

Filings

Filing Number Date Filed Type Effective Date
130702000502 2013-07-02 CERTIFICATE OF INCORPORATION 2013-07-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-07-23 No data 65 E BROADWAY, Manhattan, NEW YORK, NY, 10002 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-04-28 No data 65 E BROADWAY, Manhattan, NEW YORK, NY, 10002 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-02-11 No data 65 E BROADWAY, Manhattan, NEW YORK, NY, 10002 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-04 No data 65 E BROADWAY, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-18 No data 65 E BROADWAY, Manhattan, NEW YORK, NY, 10002 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
3537556 RENEWAL INVOICED 2022-10-16 340 Electronics Store Renewal
3537555 LICENSE REPL INVOICED 2022-10-16 15 License Replacement Fee
3278726 RENEWAL INVOICED 2021-01-02 340 Electronics Store Renewal
2927841 RENEWAL INVOICED 2018-11-09 340 Electronics Store Renewal
2504146 RENEWAL INVOICED 2016-12-05 340 Electronics Store Renewal
1900742 RENEWAL INVOICED 2014-12-03 340 Electronics Store Renewal
1253796 LICENSE INVOICED 2013-09-23 255 Electronic Store License Fee
1253797 CNV_TFEE INVOICED 2013-09-23 6.349999904632568 WT and WH - Transaction Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9419248308 2021-01-30 0202 PPP 65 E Broadway, New York, NY, 10002-6804
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5250
Loan Approval Amount (current) 5250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10002-6804
Project Congressional District NY-10
Number of Employees 1
NAICS code 517312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5302.45
Forgiveness Paid Date 2022-02-07

Date of last update: 26 Mar 2025

Sources: New York Secretary of State