Search icon

WIRELESS FOR ALL INC

Company Details

Name: WIRELESS FOR ALL INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 2016 (9 years ago)
Entity Number: 4906835
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 737 CONEY ISLAND AVE STE 21, SUITE 2L, BROOKLYN, NY, United States, 11218
Principal Address: 737 CONEY ISLAND AVE STE 21, BROOKLYN, NY, United States, 11218

Contact Details

Phone +1 347-435-0422

Phone +1 646-353-4912

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FAZLUR REHMAN Chief Executive Officer 737 CONEY ISLAND AVE STE 21, BROOKLYN, NY, United States, 11218

DOS Process Agent

Name Role Address
WIRELESS FOR ALL INC DOS Process Agent 737 CONEY ISLAND AVE STE 21, SUITE 2L, BROOKLYN, NY, United States, 11218

Licenses

Number Status Type Date End date
2097448-DCA Inactive Business 2021-01-07 2022-12-31
2076744-DCA Inactive Business 2018-08-07 2018-12-31

History

Start date End date Type Value
2016-03-03 2018-04-09 Address 737 CONEY ISLAND AVENUE, SUITE 2L, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180409006516 2018-04-09 BIENNIAL STATEMENT 2018-03-01
160303010434 2016-03-03 CERTIFICATE OF INCORPORATION 2016-03-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-04-25 No data 4204 AVENUE D, Brooklyn, BROOKLYN, NY, 11203 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-12-10 No data 2833 3RD AVE, Bronx, BRONX, NY, 10455 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-15 No data 4204 AVENUE D, Brooklyn, BROOKLYN, NY, 11203 No Warning Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-11 No data 1707 AVENUE M, Brooklyn, BROOKLYN, NY, 11230 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-11-05 No data 2833 3RD AVE, Bronx, BRONX, NY, 10455 Posting Order Served Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-10 No data 2833 3RD AVE, Bronx, BRONX, NY, 10455 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
3280758 LICENSE INVOICED 2021-01-07 340 Electronic Store License Fee
3273217 LICENSE INVOICED 2020-12-21 85 Electronic Store License Fee
2916901 LL VIO INVOICED 2018-10-25 250 LL - License Violation
2892463 LL VIO CREDITED 2018-09-27 250 LL - License Violation
2826543 LICENSE INVOICED 2018-08-06 85 Electronic Store License Fee
2208368 PL VIO INVOICED 2015-11-02 2800 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-09-11 Settlement (Pre-Hearing) 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
2015-09-10 Default Decision UNLICENSED ELECTRONICS STORE 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4292438708 2021-04-01 0202 PPS 737 Coney Island Ave Apt 2L, Brooklyn, NY, 11218-4320
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8332
Loan Approval Amount (current) 8332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11218-4320
Project Congressional District NY-09
Number of Employees 2
NAICS code 517312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8371.47
Forgiveness Paid Date 2021-09-29
1280777708 2020-05-01 0202 PPP 737 CONEY ISLAND AVE APT 2L, BROOKLYN, NY, 11218
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11218-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 624190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10087.66
Forgiveness Paid Date 2021-03-22

Date of last update: 25 Mar 2025

Sources: New York Secretary of State