Search icon

FIRST AVE WIRELESSONE INC.

Company Details

Name: FIRST AVE WIRELESSONE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 2015 (10 years ago)
Entity Number: 4748572
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 146 W 29TH STREET, SUITE 3RE, NEW YORK, NY, United States, 10001
Principal Address: 146 W 29TH STREET, STE 3RE, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 917-838-8002

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, SUITE 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
2025425-DCA Inactive Business 2015-07-08 2016-06-30
2025121-DCA Inactive Business 2015-07-01 2022-12-31

History

Start date End date Type Value
2023-11-06 2023-11-06 Address 146 W 29TH STREET, STE 3RE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2017-04-27 2023-11-06 Address 146 W 29TH STREET, STE 3RE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2017-04-27 2023-11-06 Address 146 W 29TH STREET, SUITE 3RE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2015-04-27 2023-11-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-04-27 2017-04-27 Address 1314 FIRST AVE., NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231106004053 2023-11-06 BIENNIAL STATEMENT 2023-04-01
210430060056 2021-04-30 BIENNIAL STATEMENT 2021-04-01
190424060278 2019-04-24 BIENNIAL STATEMENT 2019-04-01
170427006259 2017-04-27 BIENNIAL STATEMENT 2017-04-01
150427010077 2015-04-27 CERTIFICATE OF INCORPORATION 2015-04-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-07-08 No data 1314 1ST AVE, Manhattan, NEW YORK, NY, 10021 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-08-06 No data 1314 1ST AVE, Manhattan, NEW YORK, NY, 10021 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-07 No data 1314 1ST AVE, Manhattan, NEW YORK, NY, 10021 No Warning Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-27 No data 1314 1ST AVE, Manhattan, NEW YORK, NY, 10021 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-25 No data 1314 1ST AVE, Manhattan, NEW YORK, NY, 10021 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
3258616 RENEWAL INVOICED 2020-11-17 340 Electronics Store Renewal
2913760 RENEWAL INVOICED 2018-10-22 340 Electronics Store Renewal
2684388 PL VIO INVOICED 2017-10-31 500 PL - Padlock Violation
2530844 RENEWAL INVOICED 2017-01-11 340 Electronics Store Renewal
2115344 LICENSE INVOICED 2015-06-26 340 Electronic Store License Fee
2115320 LICENSE INVOICED 2015-06-26 255 Electronic & Home Appliance Service Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-10-27 Pleaded UNLICES ELECTRONIC OR HOME APPLICANCE SERVICE DEALER ACTIVTY 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4677348401 2021-02-06 0202 PPS 146 W 29th St Rm 3RE, New York, NY, 10001-8204
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23400
Loan Approval Amount (current) 23400
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 23615.8
Forgiveness Paid Date 2022-01-11

Date of last update: 25 Mar 2025

Sources: New York Secretary of State