Search icon

CHELSEA WIRELESSONE INC.

Company Details

Name: CHELSEA WIRELESSONE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 2015 (10 years ago)
Entity Number: 4745478
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 +1 917-838-8003

Phone +1 212-737-4500

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHELSEA WIRELESSONE INC. 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
2033244-DCA Active Business 2016-02-11 2025-07-31
2025296-DCA Active Business 2015-07-06 2024-06-30
2025076-DCA Active Business 2015-06-30 2024-12-31

History

Start date End date Type Value
2023-07-05 2023-07-05 Address 146 W 29TH STREET, STE 3RE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2017-04-27 2023-07-05 Address 146 W 29TH STREET, STE 3RE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2017-04-27 2023-07-05 Address 146 W 29TH STREET, STE 3RE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2015-04-21 2023-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-04-21 2017-04-27 Address 563 2ND AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230705005105 2023-07-05 BIENNIAL STATEMENT 2023-04-01
210430060063 2021-04-30 BIENNIAL STATEMENT 2021-04-01
190424060273 2019-04-24 BIENNIAL STATEMENT 2019-04-01
170427006236 2017-04-27 BIENNIAL STATEMENT 2017-04-01
150421010202 2015-04-21 CERTIFICATE OF INCORPORATION 2015-04-21

Complaints

Start date End date Type Satisafaction Restitution Result
2017-01-10 2017-01-30 Exchange Goods/Contract Cancelled Yes 121.00 Credit Card Refund and/or Contract Cancelled

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3659538 RENEWAL INVOICED 2023-06-22 340 Secondhand Dealer General License Renewal Fee
3603970 LL VIO INVOICED 2023-02-27 175 LL - License Violation
3571152 LL VIO INVOICED 2022-12-22 350 LL - License Violation
3571153 CL VIO INVOICED 2022-12-22 150 CL - Consumer Law Violation
3571383 LL VIO CREDITED 2022-12-22 175 LL - License Violation
3545626 RENEWAL INVOICED 2022-10-31 340 Electronics Store Renewal
3436848 RENEWAL INVOICED 2022-04-08 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3340032 RENEWAL INVOICED 2021-06-21 340 Secondhand Dealer General License Renewal Fee
3307738 LL VIO INVOICED 2021-03-10 250 LL - License Violation
3258658 RENEWAL INVOICED 2020-11-17 340 Electronics Store Renewal

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-12-16 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
2022-12-16 Default Decision BUSINESS FAILS TO POST OR CONSPICUOUSLY POST REQUIRED NOTICE 1 No data 1 No data
2022-12-16 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
2021-03-08 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
2018-09-27 Pleaded NO PRICE LIST FOR SERVICES DISPLAYED 1 1 No data No data
2017-10-18 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
22450.00
Total Face Value Of Loan:
22450.00
Date:
2020-06-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
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:
136400.00
Total Face Value Of Loan:
136400.00
Date:
2020-04-30
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:
22450.00
Total Face Value Of Loan:
22450.00

Paycheck Protection Program

Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22450
Current Approval Amount:
22450
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
22681.36
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22450
Current Approval Amount:
22450
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
22595.98

Date of last update: 25 Mar 2025

Sources: New York Secretary of State