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
1126585-DCA Inactive Business 2002-10-28 2004-06-30
1080074-DCA Inactive Business 2001-05-08 2002-12-31

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
2016-04-14 2018-04-30 Address 563 SECOND AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-05-17 No data 750 7TH AVE, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-23 No data 750 7TH AVE, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-16 No data 750 7TH AVE, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-29 No data 750 7TH AVE, Manhattan, NEW YORK, NY, 10019 No Evidence of Activity 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3915897103 2020-04-12 0202 PPP 146 W 29th Street Ste 3RE, New York, NY, 10001-0057
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24900
Loan Approval Amount (current) 24900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-0057
Project Congressional District NY-12
Number of Employees 4
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25066.69
Forgiveness Paid Date 2020-12-22
5536768301 2021-01-25 0202 PPS 750 7th Ave Ste 3RE, New York, NY, 10019-6834
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24900
Loan Approval Amount (current) 24900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-6834
Project Congressional District NY-12
Number of Employees 4
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25156.61
Forgiveness Paid Date 2022-02-08

Date of last update: 25 Mar 2025

Sources: New York Secretary of State