Search icon

WIRELESS SOLUTIONS OF NY INC

Company Details

Name: WIRELESS SOLUTIONS OF NY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Apr 2016 (9 years ago)
Date of dissolution: 03 Jul 2024
Entity Number: 4930199
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 146 W 29TH STREET, STE 3RE, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-496-9515

Phone +1 917-715-1100

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WIRELESS SOLUTIONS OF NY INC DOS Process Agent 146 W 29TH STREET, STE 3RE, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
AVAN PANWAR Chief Executive Officer 146 W 29TH STREET, STE 3RE, NEW YORK, NY, United States, 10001

Licenses

Number Status Type Date End date
2056907-DCA Active Business 2017-08-10 2024-06-30
2055649-DCA Inactive Business 2017-07-12 2022-12-31
2055642-DCA Active Business 2017-07-12 2023-07-31

History

Start date End date Type Value
2024-07-18 2024-07-18 Address 146 W 29TH STREET, STE 3RE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2020-10-19 2024-07-18 Address 146 W 29TH STREET, STE 3RE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2018-04-30 2024-07-18 Address 146 W 29TH STREET, STE 3RE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2018-04-30 2020-10-19 Address 146 W 29TH STREET, STE 3RE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2016-04-14 2024-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240718000517 2024-07-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-07-03
220630000784 2022-06-30 BIENNIAL STATEMENT 2022-04-01
201019060513 2020-10-19 BIENNIAL STATEMENT 2020-04-01
180430006202 2018-04-30 BIENNIAL STATEMENT 2018-04-01
160414010080 2016-04-14 CERTIFICATE OF INCORPORATION 2016-04-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3436847 RENEWAL INVOICED 2022-04-08 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3338166 RENEWAL INVOICED 2021-06-15 340 Secondhand Dealer General License Renewal Fee
3258591 RENEWAL INVOICED 2020-11-17 340 Electronics Store Renewal
3180077 RENEWAL INVOICED 2020-05-19 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3038785 RENEWAL INVOICED 2019-05-23 340 Secondhand Dealer General License Renewal Fee
2913749 RENEWAL INVOICED 2018-10-22 340 Electronics Store Renewal
2787417 RENEWAL INVOICED 2018-05-08 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2641006 LICENSE INVOICED 2017-07-12 170 Electronic & Home Appliance Service Dealer License Fee
2640492 LICENSE INVOICED 2017-07-11 85 Secondhand Dealer General License Fee
2640493 BLUEDOT INVOICED 2017-07-11 340 Secondhand Dealer General License Blue Dot Fee

USAspending Awards / Financial Assistance

Date:
2021-01-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
24900.00
Total Face Value Of Loan:
24900.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
24900.00
Total Face Value Of Loan:
24900.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24900
Current Approval Amount:
24900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
25066.69
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24900
Current Approval Amount:
24900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
25156.61

Date of last update: 25 Mar 2025

Sources: New York Secretary of State