Search icon

WIRELESS NETWORK 1 LLC

Company Details

Name: WIRELESS NETWORK 1 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 22 Jan 2016 (9 years ago)
Date of dissolution: 30 Dec 2024
Entity Number: 4883941
ZIP code: 11778
County: Queens
Place of Formation: New York
Address: 415 NY-25A UNIT C, ROCKY POINT, NY, United States, 11778

Contact Details

Phone +1 718-322-8222

DOS Process Agent

Name Role Address
DHARMINDER SINGH DOS Process Agent 415 NY-25A UNIT C, ROCKY POINT, NY, United States, 11778

Licenses

Number Status Type Date End date
2032832-DCA Inactive Business 2016-01-29 2018-06-30

History

Start date End date Type Value
2020-01-08 2024-12-30 Address 415 NY-25A UNIT C, ROCKY POINT, NY, 11778, USA (Type of address: Service of Process)
2016-01-22 2020-01-08 Address 82-25 153RD AVE, HOWARD BEACH, NY, 11414, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241230018853 2024-12-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-30
200108060432 2020-01-08 BIENNIAL STATEMENT 2020-01-01
160719000664 2016-07-19 CERTIFICATE OF PUBLICATION 2016-07-19
160122010156 2016-01-22 ARTICLES OF ORGANIZATION 2016-01-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-14 No data 8225 153RD AVE, Queens, HOWARD BEACH, NY, 11414 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-14 No data 8225 153RD AVE, Queens, HOWARD BEACH, NY, 11414 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
2459293 LL VIO CREDITED 2016-10-03 250 LL - License Violation
2345323 LICENSE REPL CREDITED 2016-05-12 15 License Replacement Fee
2342925 RENEWAL INVOICED 2016-05-09 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2265716 LICENSE INVOICED 2016-01-28 85 Electronic & Home Appliance Service Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-09-14 Pleaded BUSINESS FAILS TO POST CUSTOMER BILL OF RIGHTS 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1239317207 2020-04-15 0235 PPP 415 ny-25a, rocky point, NY, 11778
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16592
Loan Approval Amount (current) 16592
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 rocky point, SUFFOLK, NY, 11778-0001
Project Congressional District NY-01
Number of Employees 4
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16801.56
Forgiveness Paid Date 2021-07-28

Date of last update: 25 Mar 2025

Sources: New York Secretary of State