Search icon

ONE WORLD WIRELESS OF 2ND AVE, INC.

Company Details

Name: ONE WORLD WIRELESS OF 2ND AVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jul 2013 (12 years ago)
Entity Number: 4437066
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 133 2ND AVENUE, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 646-998-5021

Phone +1 212-998-5021

Phone +1 212-206-6888

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 133 2ND AVENUE, NEW YORK, NY, United States, 10016

Licenses

Number Status Type Date End date
2095322-DCA Inactive Business 2020-03-12 2022-06-30
2047598-DCA Active Business 2017-01-24 2024-12-31
1470769-DCA Inactive Business 2013-08-14 2014-12-31

Filings

Filing Number Date Filed Type Effective Date
130726000665 2013-07-26 CERTIFICATE OF INCORPORATION 2013-07-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-07-19 No data 133 2ND AVE, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-11-02 No data 133 2ND AVE, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-14 No data 133 2ND AVE, Manhattan, NEW YORK, NY, 10003 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-08-21 No data 133 2ND AVE, Manhattan, NEW YORK, NY, 10003 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-01 No data 133 2ND AVE, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-17 No data 133 2ND AVE, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-24 No data 133 2ND AVE, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-05-01 No data 133 2ND AVE, Manhattan, NEW YORK, NY, 10003 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
3578205 RENEWAL INVOICED 2023-01-06 340 Electronics Store Renewal
3283376 RENEWAL INVOICED 2021-01-14 340 Electronics Store Renewal
3168348 FINGERPRINT CREDITED 2020-03-10 75 Fingerprint Fee
3167804 BLUEDOT INVOICED 2020-03-09 340 Electronic & Home Appliance Service Dealer License Blue Dot Fee
3167803 LICENSE INVOICED 2020-03-09 85 Electronic & Home Appliance Service Dealer License Fee
3061729 DCA-SUS CREDITED 2019-07-15 100 Suspense Account
3061735 PL VIO CREDITED 2019-07-15 1500 PL - Padlock Violation
3061736 PL VIO INVOICED 2019-07-15 15000 PL - Padlock Violation
3033969 PL VIO CREDITED 2019-05-10 15000 PL - Padlock Violation
2929006 RENEWAL INVOICED 2018-11-13 340 Electronics Store Renewal

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-05-17 Hearing Decision UNLIC ELEC SERV DEALER 1 No data 1 No data
2017-04-24 Settlement (Pre-Hearing) UNLIC ELEC SERV DEALER 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5977428506 2021-03-02 0202 PPS 133 2nd Ave, New York, NY, 10003-8300
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18105
Loan Approval Amount (current) 18105
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10003-8300
Project Congressional District NY-10
Number of Employees 2
NAICS code 517911
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 18216.14
Forgiveness Paid Date 2021-10-25
8942907102 2020-04-15 0202 PPP 263 W 23RD ST, New York City, NY, 10011
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York City, NEW YORK, NY, 10011-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 517312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 12645.49
Forgiveness Paid Date 2021-06-18

Date of last update: 26 Mar 2025

Sources: New York Secretary of State