Search icon

AZE WIRELESS LLC

Company Details

Name: AZE WIRELESS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Dec 2013 (11 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
2084082-DCA Active Business 2019-04-03 2024-12-31
2077763-DCA Active Business 2018-08-31 2024-06-30
2059847-DCA Active Business 2017-10-25 2025-07-31
2057246-DCA Inactive Business 2017-08-21 2018-12-31
2019220-DCA Inactive Business 2015-03-09 2016-12-31
2019207-DCA Inactive Business 2015-03-09 2015-07-31
2017176-DCA Inactive Business 2015-01-09 2018-06-30

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-01-06 No data 1000S 8TH AVE, Manhattan, NEW YORK, NY, 10019 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-11-21 No data 1000S 8TH AVE, Manhattan, NEW YORK, NY, 10019 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-08-22 No data 1000S 8TH AVE, Manhattan, NEW YORK, NY, 10019 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-01-13 No data 1000S 8TH AVE, Manhattan, NEW YORK, NY, 10019 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-12-16 No data 1000S 8TH AVE, Manhattan, NEW YORK, NY, 10019 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-10-28 No data 1000S 8TH AVE, Manhattan, NEW YORK, NY, 10019 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-08-30 No data 1000S 8TH AVE, Manhattan, NEW YORK, NY, 10019 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-29 No data 200 BAYCHESTER AVE, Bronx, BRONX, NY, 10475 Re-inspection Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-30 No data 200 BAYCHESTER AVE, Bronx, BRONX, NY, 10475 No Warning Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-27 No data 200 BAYCHESTER AVE, Bronx, BRONX, NY, 10475 Warning 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9458178303 2021-01-30 0202 PPS 6 Wesel Rd, Nanuet, NY, 10954-1118
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66960
Loan Approval Amount (current) 66960
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Nanuet, ROCKLAND, NY, 10954-1118
Project Congressional District NY-17
Number of Employees 11
NAICS code 811211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67468.56
Forgiveness Paid Date 2021-11-09
1604217701 2020-05-01 0202 PPP 3 FENNER LN, NANUET, NY, 10954
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66957
Loan Approval Amount (current) 66957
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NANUET, ROCKLAND, NY, 10954-0001
Project Congressional District NY-17
Number of Employees 7
NAICS code 517210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 67551.21
Forgiveness Paid Date 2021-03-24

Date of last update: 19 Feb 2025

Sources: New York Secretary of State