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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-12-16 No data 141 8TH AVE, Manhattan, NEW YORK, NY, 10011 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-03-08 No data 141 8TH AVE, Manhattan, NEW YORK, NY, 10011 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-27 No data 141 8TH AVE, Manhattan, NEW YORK, NY, 10011 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-18 No data 141 8TH AVE, Manhattan, NEW YORK, NY, 10011 Violation Issued 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2447628310 2021-01-20 0202 PPS 563 2nd Ave Ste 3RE, New York, NY, 10016-6371
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) 22450
Loan Approval Amount (current) 22450
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, 10016-6371
Project Congressional District NY-12
Number of Employees 4
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 22681.36
Forgiveness Paid Date 2022-02-08
7218707302 2020-04-30 0202 PPP 146 W 29th street Ste 3RE, New York, NY, 10001
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22450
Loan Approval Amount (current) 22450
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, 10001-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 517210
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 22595.98
Forgiveness Paid Date 2021-02-16

Date of last update: 25 Mar 2025

Sources: New York Secretary of State