Search icon

NEWBORN WIRELESS INC

Company Details

Name: NEWBORN WIRELESS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Aug 2013 (12 years ago)
Entity Number: 4450934
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 106 BOWERY, UNIT A, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-470-8898

Phone +1 646-878-8188

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 106 BOWERY, UNIT A, NEW YORK, NY, United States, 10013

Licenses

Number Status Type Date End date
2023619-DCA Active Business 2015-06-01 2024-06-30
2022408-DCA Active Business 2015-05-08 2024-12-31
1472823-DCA Inactive Business 2013-09-03 2014-12-31

Filings

Filing Number Date Filed Type Effective Date
130826001317 2013-08-26 CERTIFICATE OF INCORPORATION 2013-08-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-08-11 No data 106 BOWERY, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-21 No data 106 BOWERY, Manhattan, NEW YORK, NY, 10013 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-08-17 No data 6012 8TH AVE, Brooklyn, BROOKLYN, NY, 11220 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-06-11 No data 106 BOWERY, Manhattan, NEW YORK, NY, 10013 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-06 No data 106 BOWERY, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-04 No data 6012 8TH AVE, Brooklyn, BROOKLYN, NY, 11220 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-09-18 No data 106 BOWERY, Manhattan, NEW YORK, NY, 10013 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2017-07-28 2017-08-17 Defective Goods Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3580596 RENEWAL INVOICED 2023-01-11 340 Electronics Store Renewal
3442325 RENEWAL INVOICED 2022-04-28 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3278603 RENEWAL INVOICED 2021-01-01 340 Electronics Store Renewal
3178947 RENEWAL INVOICED 2020-05-05 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2927137 RENEWAL INVOICED 2018-11-08 340 Electronics Store Renewal
2801148 LL VIO INVOICED 2018-06-20 375 LL - License Violation
2791416 RENEWAL INVOICED 2018-05-18 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2575769 CL VIO INVOICED 2017-03-16 175 CL - Consumer Law Violation
2551413 LL VIO CREDITED 2017-02-13 250 LL - License Violation
2551414 CL VIO CREDITED 2017-02-13 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-06-11 Pleaded BUSINESS FAILS TO POST CUSTOMER BILL OF RIGHTS 1 1 No data No data
2017-02-06 Pleaded NO PRICE LIST FOR SERVICES DISPLAYED 1 1 No data No data
2017-02-06 Pleaded BUSINESS FAILS TO POST CUSTOMER BILL OF RIGHTS 1 1 No data No data
2016-05-04 Pleaded BUSINESS FAILS TO POST CUSTOMER BILL OF RIGHTS 1 1 No data No data
2014-09-18 Pleaded TOTAL SELLING PRICE OF THE ITEMS NOT DISPLAYED AT THE POINT OF EXPOSURE OR OFFERING FOR SALE SO THAT IS PLAINLY VISIBLE WITHOUT THE ASSISTANCE OF STORE PERSONNEL. 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5211148403 2021-02-08 0202 PPS 106 Bowery Unit A, New York, NY, 10013-4727
Loan Status Date 2022-02-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4187
Loan Approval Amount (current) 4187.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 466156
Servicing Lender Name Ascendus
Servicing Lender Address 25 Broadway 10th Floor, New York, NY, 10004
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, 10013-4727
Project Congressional District NY-10
Number of Employees 1
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 466156
Originating Lender Name Ascendus
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4224.1
Forgiveness Paid Date 2022-01-12
9020457902 2020-06-19 0202 PPP 106 Bowery Unit A, New York, NY, 10013-4727
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4187.5
Loan Approval Amount (current) 4187.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 466156
Servicing Lender Name Ascendus
Servicing Lender Address 25 Broadway 10th Floor, New York, NY, 10004
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, 10013-4727
Project Congressional District NY-10
Number of Employees 1
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 466156
Originating Lender Name Ascendus
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4233.28
Forgiveness Paid Date 2021-07-28

Date of last update: 26 Mar 2025

Sources: New York Secretary of State