Search icon

WIRELESS TARGET, INC

Company Details

Name: WIRELESS TARGET, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 2016 (8 years ago)
Entity Number: 5046601
ZIP code: 11691
County: Queens
Place of Formation: New York
Address: 1805 MOTT AVE, FAR ROCKAWAY, NY, United States, 11691

Contact Details

Phone +1 347-926-4253

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
DAVID SULEIMAN Agent 1805 MOTT AVE, FAR ROCKAWAY, NY, 11691

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1805 MOTT AVE, FAR ROCKAWAY, NY, United States, 11691

Licenses

Number Status Type Date End date
2051259-DCA Inactive Business 2017-04-14 2018-12-31
2049754-DCA Inactive Business 2017-03-20 2018-12-31
2049755-DCA Inactive Business 2017-03-20 2018-12-31

History

Start date End date Type Value
2016-12-02 2017-02-06 Address 1805 MOTT AVE, FAR ROCKAWAY, NJ, 11691, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170206000567 2017-02-06 CERTIFICATE OF CHANGE 2017-02-06
161202010025 2016-12-02 CERTIFICATE OF INCORPORATION 2016-12-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-03-28 No data 227 BEACH 116TH ST, Queens, FAR ROCKAWAY, NY, 11694 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-02-25 No data 2101 MOTT AVE, Queens, FAR ROCKAWAY, NY, 11691 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-02-04 No data 229 BEACH 20TH ST, Queens, FAR ROCKAWAY, NY, 11691 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-01-29 No data 2101 MOTT AVE, Queens, FAR ROCKAWAY, NY, 11691 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-27 No data 227 BEACH 116TH ST, Queens, ROCKAWAY PARK, NY, 11694 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-25 No data 229 BEACH 20TH ST, Queens, FAR ROCKAWAY, NY, 11691 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-06-12 No data 2101 MOTT AVE, Queens, FAR ROCKAWAY, NY, 11691 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-30 No data 227 BEACH 116TH ST, Queens, FAR ROCKAWAY, NY, 11694 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-30 No data 227 BEACH 116TH ST, Queens, ROCKAWAY PARK, NY, 11694 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-08 No data 227 BEACH 116TH ST, Queens, ROCKAWAY PARK, NY, 11694 Warning 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
3020138 PL VIO INVOICED 2019-04-19 3100 PL - Padlock Violation
3020071 PL VIO INVOICED 2019-04-19 2900 PL - Padlock Violation
2993495 PL VIO CREDITED 2019-03-01 500 PL - Padlock Violation
2849988 LL VIO INVOICED 2018-09-05 500 LL - License Violation
2826808 PL VIO INVOICED 2018-08-07 2900 PL - Padlock Violation
2801147 LL VIO CREDITED 2018-06-20 250 LL - License Violation
2797551 PL VIO CREDITED 2018-06-07 500 PL - Padlock Violation
2770377 LL VIO INVOICED 2018-04-03 1000 LL - License Violation
2738581 LL VIO CREDITED 2018-02-01 500 LL - License Violation
2593385 PROCESSING INVOICED 2017-04-20 50 License Processing Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-02-27 Default Decision BUSINESS OFFERS FOR SALE ELECTRONIC GOODS TO THE PUBLIC WITHOUT A LICENSE. 1 No data 1 No data
2019-02-25 Default Decision BUSINESS OFFERS FOR SALE ELECTRONIC GOODS TO THE PUBLIC WITHOUT A LICENSE. 1 No data 1 No data
2018-06-12 Default Decision RECEIPT DOES NOT INCLUDE REQUIRED INFORMATION 1 No data 1 No data
2018-05-30 Default Decision UNLICENSED ELECTRONICS STORE 1 No data 1 No data
2018-01-30 Default Decision FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 No data 1 No data
2018-01-30 Default Decision 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 No data 2 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9963538708 2021-04-09 0202 PPS 2101 Mott Ave, Far Rockaway, NY, 11691-3308
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18654.26
Loan Approval Amount (current) 18654.26
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Far Rockaway, QUEENS, NY, 11691-3308
Project Congressional District NY-05
Number of Employees 16
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18777.43
Forgiveness Paid Date 2021-12-07
5173367401 2020-05-11 0202 PPP 2101 Mott Ave, Far rockaway, NY, 11691
Loan Status Date 2022-06-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18654.26
Loan Approval Amount (current) 18654.26
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Far rockaway, QUEENS, NY, 11691-0001
Project Congressional District NY-05
Number of Employees 8
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17093.03
Forgiveness Paid Date 2021-05-12

Date of last update: 24 Mar 2025

Sources: New York Secretary of State