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

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

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
23400.00
Total Face Value Of Loan:
23400.00

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23400
Current Approval Amount:
23400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
23615.8

Date of last update: 25 Mar 2025

Sources: New York Secretary of State