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

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

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
22900.00
Total Face Value Of Loan:
22900.00
Date:
2020-06-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-17
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:
150000.00
Date:
2020-04-14
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:
22900.00
Total Face Value Of Loan:
22900.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22900
Current Approval Amount:
22900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
23055.01
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22900
Current Approval Amount:
22900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
23130.91

Court Cases

Court Case Summary

Filing Date:
2018-03-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
HERRERA CABALLERO
Party Role:
Plaintiff
Party Name:
ASTORIA WIRELESSONE INC.
Party Role:
Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State