Search icon

AZE WIRELESS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: AZE WIRELESS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Dec 2013 (12 years ago)
Entity Number: 4498736
ZIP code: 11228
County: Rockland
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Contact Details

Phone +1 645-671-9007

Phone +1 845-671-9007

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Licenses

Number Status Type Date End date
2102314-DCA Active Business 2021-10-27 2023-07-31
2101539-DCA Inactive Business 2021-09-16 2022-06-30
2101040-DCA Inactive Business 2021-08-24 2022-12-31

Filings

Filing Number Date Filed Type Effective Date
211217002650 2021-12-17 BIENNIAL STATEMENT 2021-12-17
131210000627 2013-12-10 ARTICLES OF ORGANIZATION 2013-12-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3657220 RENEWAL INVOICED 2023-06-15 340 Secondhand Dealer General License Renewal Fee
3582294 RENEWAL INVOICED 2023-01-15 340 Electronics Store Renewal
3436914 RENEWAL INVOICED 2022-04-11 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3362521 LICENSE INVOICED 2021-08-23 170 Electronic & Home Appliance Service Dealer License Fee
3362633 LICENSE INVOICED 2021-08-23 255 Electronic Store License Fee
3362639 LICENSE INVOICED 2021-08-23 340 Secondhand Dealer General License Fee
3348829 RENEWAL INVOICED 2021-07-13 340 Secondhand Dealer General License Renewal Fee
3265311 RENEWAL INVOICED 2020-12-03 340 Electronics Store Renewal
3176807 RENEWAL INVOICED 2020-04-24 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3037640 RENEWAL INVOICED 2019-05-21 340 Secondhand Dealer General License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-11-25 Settlement (Pre-Hearing) UNLICES ELECTRONIC OR HOME APPLICANCE SERVICE DEALER ACTIVTY 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
66960.00
Total Face Value Of Loan:
66960.00
Date:
2020-05-20
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:
150000.00
Total Face Value Of Loan:
1148000.00
Date:
2020-05-02
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:
66957.00
Total Face Value Of Loan:
66957.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
66960
Current Approval Amount:
66960
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
67468.56
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
66957
Current Approval Amount:
66957
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
67551.21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State