Search icon

WIRELESS ENSEMBLE INC

Company Details

Name: WIRELESS ENSEMBLE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 2016 (9 years ago)
Entity Number: 4886816
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 1003 COLUMBUS AVE, NEW YORK, NY, United States, 10025

Contact Details

Phone +1 212-316-4428

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
MOHAMMED SHAIKH Agent 1003 COLUMBUS AVE, NEW YORK, NY, 10025

DOS Process Agent

Name Role Address
MOHAMMED SHAIKH DOS Process Agent 1003 COLUMBUS AVE, NEW YORK, NY, United States, 10025

Licenses

Number Status Type Date End date
2033968-DCA Active Business 2016-03-03 2024-12-31

Filings

Filing Number Date Filed Type Effective Date
160127010468 2016-01-27 CERTIFICATE OF INCORPORATION 2016-01-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-01-18 No data 1003 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10025 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-03-01 No data 1003 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10025 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-21 No data 1003 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10025 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
3557137 RENEWAL INVOICED 2022-11-22 340 Electronics Store Renewal
3305397 LL VIO INVOICED 2021-03-03 250 LL - License Violation
3268142 RENEWAL INVOICED 2020-12-10 340 Electronics Store Renewal
2950834 RENEWAL INVOICED 2018-12-24 340 Electronics Store Renewal
2526492 RENEWAL INVOICED 2017-01-04 340 Electronics Store Renewal
2289593 LICENSE INVOICED 2016-03-01 170 Electronic Store License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-03-01 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8816537206 2020-04-28 0202 PPP 1003 columbus ave, NEW YORK, NY, 10025
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10025-0001
Project Congressional District NY-13
Number of Employees 1
NAICS code 517312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5069.03
Forgiveness Paid Date 2021-09-16

Date of last update: 25 Mar 2025

Sources: New York Secretary of State