Search icon

C.A.P. WIRELESS SERVICES, INC.

Company Details

Name: C.A.P. WIRELESS SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jul 2014 (11 years ago)
Entity Number: 4614899
ZIP code: 10455
County: Bronx
Place of Formation: New York
Address: 655 WESTCHESTER AVE APT 4G, BRONX, NY, United States, 10455

Contact Details

Phone +1 347-523-2001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CARLOS A. PAZ Agent 665 WESTCHESTER AVE APT 4G, BRONX, NY, 10455

DOS Process Agent

Name Role Address
CARLOS A. PAZ DOS Process Agent 655 WESTCHESTER AVE APT 4G, BRONX, NY, United States, 10455

Licenses

Number Status Type Date End date
2017957-DCA Inactive Business 2015-02-04 2022-06-30
2015949-DCA Inactive Business 2014-11-28 2022-12-31

Filings

Filing Number Date Filed Type Effective Date
140730010371 2014-07-30 CERTIFICATE OF INCORPORATION 2014-07-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-10-06 No data 652 JACKSON AVE, Bronx, BRONX, NY, 10455 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-19 No data 652 JACKSON AVE, Bronx, BRONX, NY, 10455 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-07 No data 652 JACKSON AVE, Bronx, BRONX, NY, 10455 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
3259522 RENEWAL INVOICED 2020-11-18 340 Electronics Store Renewal
3180484 RENEWAL INVOICED 2020-05-26 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2928835 RENEWAL INVOICED 2018-11-13 340 Electronics Store Renewal
2780849 RENEWAL INVOICED 2018-04-24 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2498307 RENEWAL INVOICED 2016-11-28 340 Electronics Store Renewal
2371514 RENEWAL INVOICED 2016-06-23 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2259978 LL VIO CREDITED 2016-01-19 250 LL - License Violation
2259843 CL VIO CREDITED 2016-01-19 175 CL - Consumer Law Violation
1949158 LICENSEDOC15 INVOICED 2015-01-26 15 License Document Replacement
1892779 LICENSE INVOICED 2014-11-24 340 Electronic & Home Appliance Service Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-01-07 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2016-01-07 Pleaded BUSINESS FAILS TO POST CUSTOMER BILL OF RIGHTS 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2529908402 2021-02-03 0202 PPS 652 Jackson Ave, Bronx, NY, 10455-3107
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6515
Loan Approval Amount (current) 6515
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 Bronx, BRONX, NY, 10455-3107
Project Congressional District NY-15
Number of Employees 2
NAICS code 443142
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6561.11
Forgiveness Paid Date 2021-10-25

Date of last update: 25 Mar 2025

Sources: New York Secretary of State