Search icon

SHORTY WIRELESS INC

Company Details

Name: SHORTY WIRELESS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 2015 (10 years ago)
Entity Number: 4790790
ZIP code: 11221
County: Kings
Place of Formation: New York
Address: 1056 GREENE AVENUE STE A, BROOKLYN, NY, United States, 11221

Contact Details

Phone +1 631-530-5254

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHORTY WIRELESS INC DOS Process Agent 1056 GREENE AVENUE STE A, BROOKLYN, NY, United States, 11221

Licenses

Number Status Type Date End date
2084505-DCA Active Business 2019-04-11 2024-12-31
2084520-DCA Inactive Business 2019-04-11 2020-06-30
2084507-DCA Inactive Business 2019-04-11 2020-12-31
2076347-DCA Inactive Business 2018-07-30 2018-12-31
2074358-DCA Active Business 2018-06-25 2024-06-30
2074357-DCA Inactive Business 2018-06-25 2021-07-31
2043269-DCA Inactive Business 2016-09-02 2018-12-31
2043271-DCA Inactive Business 2016-09-02 2018-06-30

Filings

Filing Number Date Filed Type Effective Date
150716010289 2015-07-16 CERTIFICATE OF INCORPORATION 2015-07-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-07-05 No data 1056 GREENE AVE, Brooklyn, BROOKLYN, NY, 11221 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-06 No data 1308 BROADWAY, Brooklyn, BROOKLYN, NY, 11221 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-11-13 No data 5660 MYRTLE AVE, Queens, RIDGEWOOD, NY, 11385 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-07 No data 5660 MYRTLE AVE, Queens, RIDGEWOOD, NY, 11385 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-21 No data 1308 BROADWAY, Brooklyn, BROOKLYN, NY, 11221 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-16 No data 1308 BROADWAY, Brooklyn, BROOKLYN, NY, 11221 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-06 No data 1308 BROADWAY, Brooklyn, BROOKLYN, NY, 11221 Warning 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
3576899 RENEWAL INVOICED 2023-01-04 340 Electronics Store Renewal
3463088 RENEWAL INVOICED 2022-07-14 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3286447 RENEWAL INVOICED 2021-01-21 340 Electronics Store Renewal
3198002 RENEWAL INVOICED 2020-08-11 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3132719 LL VIO INVOICED 2019-12-30 500 LL - License Violation
3111155 LL VIO CREDITED 2019-11-01 250 LL - License Violation
3087683 RENEWAL INVOICED 2019-09-20 340 Secondhand Dealer General License Renewal Fee
3016889 FINGERPRINT CREDITED 2019-04-11 75 Fingerprint Fee
3015023 LICENSE INVOICED 2019-04-10 340 Electronic Store License Fee
3016112 LICENSE INVOICED 2019-04-10 255 Electronic & Home Appliance Service Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-10-21 Default Decision DCA LICENSE/COMPLAINT SIGN IS NOT POSTED CONSPICUOUSLY. 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5556787406 2020-05-12 0202 PPP 1308 Broadway, Brooklyn, NY, 11221
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11221-0001
Project Congressional District NY-08
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12648.63
Forgiveness Paid Date 2021-07-22
8530788604 2021-03-25 0202 PPS 1308 Broadway, Brooklyn, NY, 11221-3610
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10677
Loan Approval Amount (current) 10677
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11221-3610
Project Congressional District NY-08
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10738.43
Forgiveness Paid Date 2021-10-26

Date of last update: 25 Mar 2025

Sources: New York Secretary of State