Search icon

WIRELESS BROZ INC.

Company Details

Name: WIRELESS BROZ INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 2016 (9 years ago)
Entity Number: 4881138
ZIP code: 10301
County: Richmond
Place of Formation: New York
Address: 224 BAY STREET, STATEN ISLAND, NY, United States, 10301

Contact Details

Phone +1 347-938-1478

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 224 BAY STREET, STATEN ISLAND, NY, United States, 10301

Licenses

Number Status Type Date End date
2097598-DCA Active Business 2021-01-28 2024-12-31
2085411-DCA Inactive Business 2019-05-03 2022-12-31
2081174-DCA Active Business 2019-01-07 2023-07-31
2081063-DCA Inactive Business 2019-01-02 2018-12-31
2081062-DCA Inactive Business 2019-01-02 2020-12-31
2081061-DCA Inactive Business 2019-01-02 2018-12-31
2078269-DCA Inactive Business 2018-09-18 2022-12-31
2078258-DCA Inactive Business 2018-09-18 2020-12-31
2074010-DCA Inactive Business 2018-06-20 2022-12-31
2069679-DCA Inactive Business 2018-04-18 2018-12-31

History

Start date End date Type Value
2023-02-02 2023-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-01-19 2023-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
160119010292 2016-01-19 CERTIFICATE OF INCORPORATION 2016-01-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-06-13 No data 194 BAY ST, Staten Island, STATEN ISLAND, NY, 10301 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-06-02 No data 192 BAY ST, Staten Island, STATEN ISLAND, NY, 10301 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-06-02 No data 33 VICTORY BLVD, Staten Island, STATEN ISLAND, NY, 10301 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-05-23 No data 161 LILY POND AVE, Staten Island, STATEN ISLAND, NY, 10305 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-02-11 No data 1404 FOREST AVE, Staten Island, STATEN ISLAND, NY, 10302 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-09-24 No data 82 VICTORY BLVD, Staten Island, STATEN ISLAND, NY, 10301 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-09-01 No data 194 BAY ST, Staten Island, STATEN ISLAND, NY, 10301 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-07-07 No data 587 BAY ST, Staten Island, STATEN ISLAND, NY, 10304 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-07-07 No data 611 BAY ST, Staten Island, STATEN ISLAND, NY, 10304 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-04-26 No data 1088 BAY ST, Staten Island, STATEN ISLAND, NY, 10305 No 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
2019-05-07 2019-07-03 Misrepresentation NA 0.00 Unable to Locate Business
2018-08-28 2018-09-14 Defective Goods No 0.00 Advised to Sue

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3574191 RENEWAL INVOICED 2022-12-30 340 Electronics Store Renewal
3543555 RENEWAL INVOICED 2022-10-27 340 Electronics Store Renewal
3359304 RENEWAL INVOICED 2021-08-11 340 Secondhand Dealer General License Renewal Fee
3288462 RENEWAL INVOICED 2021-01-27 340 Electronics Store Renewal
3288495 RENEWAL INVOICED 2021-01-27 340 Electronics Store Renewal
3287780 LICENSE INVOICED 2021-01-26 340 Electronic Store License Fee
3287828 LICENSE CREDITED 2021-01-26 340 Electronic Store License Fee
3287829 LICENSE CREDITED 2021-01-26 340 Electronic Store License Fee
3278477 RENEWAL INVOICED 2020-12-31 340 Electronics Store Renewal
3265165 RENEWAL INVOICED 2020-12-03 340 Electronics Store Renewal

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-02-07 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
2019-08-28 Pleaded UNLICES ELECTRONIC OR HOME APPLICANCE SERVICE DEALER ACTIVTY 1 1 No data No data
2019-08-14 Default Decision 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 No data 2 No data
2019-06-18 Default Decision NO WRITTEN RESPONSE TO COMPLAINT 1 No data 1 No data
2019-01-31 Default Decision 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 No data 1 No data
2019-01-31 Default Decision 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 No data 2 No data
2019-01-31 Default Decision RECEIPT DOES NOT INCLUDE REQUIRED INFORMATION 1 No data 1 No data
2017-12-11 Default Decision RECEIPT DOES NOT INCLUDE REQUIRED INFORMATION 1 No data 1 No data
2017-12-11 No data 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 No data No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6970838502 2021-03-04 0202 PPS 1088 Bay St, Staten Island, NY, 10305-4906
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18874
Loan Approval Amount (current) 18874
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10305-4906
Project Congressional District NY-11
Number of Employees 4
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
2390567405 2020-05-05 0202 PPP 1088 Bay street, Staten Island, NY, 10305
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18885
Loan Approval Amount (current) 18885
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Staten Island, RICHMOND, NY, 10305-0001
Project Congressional District NY-11
Number of Employees 4
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 25 Mar 2025

Sources: New York Secretary of State