Search icon

ASTORIA WIRELESSONE INC.

Company Details

Name: ASTORIA WIRELESSONE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 2014 (11 years ago)
Entity Number: 4643939
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 146 W 29TH STREET, STE 3RE, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 347-924-9420

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AVAN PANWAR DOS Process Agent 146 W 29TH STREET, STE 3RE, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
AVAN PANWAR Chief Executive Officer 146 W 29TH STREET, STE 3RE, NEW YORK, NY, United States, 10001

Licenses

Number Status Type Date End date
2033341-DCA Active Business 2016-02-17 2023-07-31
2014762-DCA Inactive Business 2014-10-21 2022-12-31
2014735-DCA Inactive Business 2014-10-21 2016-06-30

History

Start date End date Type Value
2024-12-30 2024-12-30 Address 146 W 29TH STREET, STE 3RE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2018-09-26 2024-12-30 Address 146 W 29TH STREET, STE 3RE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2016-09-14 2024-12-30 Address 146 W 29TH STREET, STE 3RE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2014-09-30 2018-09-26 Address 563 SECOND AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2014-09-30 2024-12-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241230017739 2024-12-30 BIENNIAL STATEMENT 2024-12-30
201019060496 2020-10-19 BIENNIAL STATEMENT 2020-09-01
180926006205 2018-09-26 BIENNIAL STATEMENT 2018-09-01
160914006416 2016-09-14 BIENNIAL STATEMENT 2016-09-01
141001000243 2014-10-01 CERTIFICATE OF AMENDMENT 2014-10-01
140930010114 2014-09-30 CERTIFICATE OF INCORPORATION 2014-09-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-12-08 No data 3002 30TH AVE, Queens, ASTORIA, NY, 11102 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-01-12 No data 3002 30TH AVE, Queens, ASTORIA, NY, 11102 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-10-05 No data 3002 30TH AVE, Queens, ASTORIA, NY, 11102 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-08-31 No data 3002 30TH ST, Queens, ASTORIA, NY, 11102 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-05 No data 3002 30TH AVE, Queens, ASTORIA, NY, 11102 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-13 No data 3002 30TH AVE, Queens, ASTORIA, NY, 11102 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-17 No data 3002 30TH AVE, Queens, ASTORIA, NY, 11102 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-17 No data 3002 30TH ST, Queens, ASTORIA, NY, 11102 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-21 No data 3002 30TH AVE, Queens, ASTORIA, NY, 11102 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
3339928 RENEWAL INVOICED 2021-06-21 340 Secondhand Dealer General License Renewal Fee
3258650 RENEWAL INVOICED 2020-11-17 340 Electronics Store Renewal
3231511 LL VIO INVOICED 2020-09-09 250 LL - License Violation
3214070 CL VIO CREDITED 2020-09-02 175 CL - Consumer Law Violation
3214069 LL VIO CREDITED 2020-09-02 250 LL - License Violation
3039028 RENEWAL INVOICED 2019-05-23 340 Secondhand Dealer General License Renewal Fee
2913958 RENEWAL INVOICED 2018-10-22 340 Electronics Store Renewal
2640404 RENEWAL INVOICED 2017-07-11 340 Secondhand Dealer General License Renewal Fee
2530838 RENEWAL INVOICED 2017-01-11 340 Electronics Store Renewal
2275812 LICENSE INVOICED 2016-02-10 255 Secondhand Dealer General License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-08-31 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2020-08-31 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
5717957106 2020-04-13 0202 PPP 146 W 29th St Ste 3RE, New York, NY, 10001-0057
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22900
Loan Approval Amount (current) 22900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
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, 10001-0057
Project Congressional District NY-12
Number of Employees 3
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23055.01
Forgiveness Paid Date 2021-02-16
1440228409 2021-02-02 0202 PPS 146 W 29th St Rm 3RE, New York, NY, 10001-8204
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22900
Loan Approval Amount (current) 22900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
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, 10001-8204
Project Congressional District NY-12
Number of Employees 3
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23130.91
Forgiveness Paid Date 2022-02-08

Date of last update: 25 Mar 2025

Sources: New York Secretary of State