Search icon

DSS WIRELESS INC.

Company Details

Name: DSS WIRELESS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 2015 (10 years ago)
Entity Number: 4702783
ZIP code: 11753
County: Nassau
Place of Formation: New York
Address: 58 FOREST DRIVE, JERICHO, NY, United States, 11753

Contact Details

Phone +1 516-221-3527

Phone +1 347-275-8086

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DSS WIRELESS INC 401(K) PROFIT SHARING PLAN & TRUST 2020 472965796 2021-07-13 DSS WIRELESS INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 517000
Sponsor’s telephone number 3472758086
Plan sponsor’s address 58 FOREST DRIVE, JERICHO, NY, 11753

Signature of

Role Plan administrator
Date 2021-07-13
Name of individual signing EDWARD ROJAS
DSS WIRELESS INC 401(K) PROFIT SHARING PLAN & TRUST 2019 472965796 2020-09-11 DSS WIRELESS INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 517000
Sponsor’s telephone number 3472758086
Plan sponsor’s address 58 FOREST DRIVE, JERICHO, NY, 11753

Signature of

Role Plan administrator
Date 2020-09-11
Name of individual signing EDWARD ROJAS
DSS WIRELESS INC 401 K PROFIT SHARING PLAN TRUST 2018 472965796 2019-06-11 DSS WIRELESS INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 517000
Sponsor’s telephone number 3472758086
Plan sponsor’s address 58 FOREST DRIVE, JERICHO, NY, 11753

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-06-11
Name of individual signing EDWARD ROJAS
DSS WIRELESS INC 401 K PROFIT SHARING PLAN TRUST 2017 472965796 2018-06-07 DSS WIRELESS INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 517000
Sponsor’s telephone number 3472758086
Plan sponsor’s address 58 FOREST DRIVE, JERICHO, NY, 11753

Signature of

Role Plan administrator
Date 2018-06-07
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
DSS WIRELESS INC. DOS Process Agent 58 FOREST DRIVE, JERICHO, NY, United States, 11753

Licenses

Number Status Type Date End date
2053371-DCA Inactive Business 2017-05-22 2018-12-31
2049457-DCA Inactive Business 2017-03-10 2020-12-31
2049452-DCA Inactive Business 2017-03-10 2020-12-31
2049042-DCA Inactive Business 2017-03-03 2018-12-31
2048979-DCA Inactive Business 2017-03-02 2018-12-31
2046910-DCA Inactive Business 2016-12-29 2016-12-31
2046905-DCA Inactive Business 2016-12-29 2016-12-31
2022055-DCA Inactive Business 2015-05-01 2020-12-31
2019640-DCA Inactive Business 2015-03-18 2020-12-31
2019641-DCA Inactive Business 2015-03-18 2020-12-31

Filings

Filing Number Date Filed Type Effective Date
150130010147 2015-01-30 CERTIFICATE OF INCORPORATION 2015-01-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-04-06 No data 131 W 116TH ST, Manhattan, NEW YORK, NY, 10026 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-03-05 No data 4036 BROADWAY, Manhattan, NEW YORK, NY, 10032 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-10-19 No data 332 E GUN HILL RD, Bronx, BRONX, NY, 10467 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-29 No data 1119 CLARKSON AVE, Brooklyn, BROOKLYN, NY, 11212 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-03-02 No data 131 W 116TH ST, Manhattan, NEW YORK, NY, 10026 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-13 No data 974 RUTLAND RD, Brooklyn, BROOKLYN, NY, 11212 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-18 No data 131 W 116TH ST, Manhattan, NEW YORK, NY, 10026 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-16 No data 974 RUTLAND RD, Brooklyn, BROOKLYN, NY, 11212 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-15 No data 131 W 116TH ST, Manhattan, NEW YORK, NY, 10026 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-24 No data 346 LENOX AVE, Manhattan, NEW YORK, NY, 10027 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2018-09-28 2018-11-01 Advertising/Misleading NA 0.00 No Consumer Response

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3316178 LL VIO CREDITED 2021-04-07 250 LL - License Violation
3039296 LL VIO INVOICED 2019-05-24 250 LL - License Violation
3039325 LL VIO INVOICED 2019-05-24 375 LL - License Violation
2985264 LL VIO VOIDED 2019-02-20 500 LL - License Violation
2950624 LL VIO VOIDED 2018-12-24 250 LL - License Violation
2944439 RENEWAL INVOICED 2018-12-14 340 Electronics Store Renewal
2944433 RENEWAL INVOICED 2018-12-14 340 Electronics Store Renewal
2944434 RENEWAL INVOICED 2018-12-14 340 Electronics Store Renewal
2944435 RENEWAL INVOICED 2018-12-14 340 Electronics Store Renewal
2944436 RENEWAL INVOICED 2018-12-14 340 Electronics Store Renewal

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-04-06 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data
2019-04-18 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
2018-11-15 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
6190697304 2020-04-30 0235 PPP 58 FOREST DRIVE, JERICHO, NY, 11753
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45487
Loan Approval Amount (current) 45487
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JERICHO, NASSAU, NY, 11753-0001
Project Congressional District NY-03
Number of Employees 14
NAICS code 517312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45893.27
Forgiveness Paid Date 2021-03-29
6741628603 2021-03-23 0202 PPS 4036 Broadway, New York, NY, 10032-1507
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33312
Loan Approval Amount (current) 33312
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10032-1507
Project Congressional District NY-13
Number of Employees 5
NAICS code 517312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33500.92
Forgiveness Paid Date 2021-10-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1802412 Civil Rights Employment 2018-04-24 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-04-24
Termination Date 2019-02-11
Date Issue Joined 2018-06-25
Section 1981
Sub Section SX
Status Terminated

Parties

Name RUSH
Role Plaintiff
Name DSS WIRELESS INC.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State