Search icon

SPECTRUM WIRELESS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SPECTRUM WIRELESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 2017 (9 years ago)
Entity Number: 5070039
ZIP code: 10462
County: Bronx
Place of Formation: New York
Address: 2136 ELLIS AVENUE, BRONX, NY, United States, 10462
Principal Address: 2136 Ellis Ave, Bronx, NY, United States, 10462

Contact Details

Phone +1 347-590-0800

Phone +1 212-787-9561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RAHIM CHOWDHURY DOS Process Agent 2136 ELLIS AVENUE, BRONX, NY, United States, 10462

Chief Executive Officer

Name Role Address
RAHIM CHOWDHURY Chief Executive Officer 2136 ELLIS AVE, BRONX, NY, United States, 10462

Licenses

Number Status Type Date End date
2090329-DCA Inactive Business 2019-09-09 2020-12-31
2056887-DCA Inactive Business 2017-08-10 2018-12-31
2056883-DCA Inactive Business 2017-08-10 2018-12-31

History

Start date End date Type Value
2017-01-18 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-01-18 2023-11-01 Address 2136 ELLIS AVENUE, BRONX, NY, 10462, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101039444 2023-11-01 BIENNIAL STATEMENT 2023-01-01
170118010421 2017-01-18 CERTIFICATE OF INCORPORATION 2017-01-18

Complaints

Start date End date Type Satisafaction Restitution Result
2023-05-12 2023-06-13 Non-Delivery of Service NA 0.00 No Consumer Response

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3124303 LICENSE REPL INVOICED 2019-12-09 15 License Replacement Fee
3119103 OL VIO INVOICED 2019-11-25 500 OL - Other Violation
3085038 OL VIO CREDITED 2019-09-13 250 OL - Other Violation
3081504 LICENSE INVOICED 2019-09-05 255 Electronic Store License Fee
3029948 PROCESSING INVOICED 2019-05-03 50 License Processing Fee
3029950 DCA-SUS CREDITED 2019-05-03 290 Suspense Account
2829294 PROCESSING INVOICED 2018-08-14 50 License Processing Fee
2829234 PROCESSING INVOICED 2018-08-14 50 License Processing Fee
2829235 DCA-SUS CREDITED 2018-08-14 205 Suspense Account
2829233 DCA-SUS CREDITED 2018-08-14 205 Suspense Account

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-08-29 Default Decision Business fails to post open door or window complaint sign 1 No data 1 No data

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-04-15
Type:
Planned
Address:
107 NOTT TERRACE, SCHENECTADY, NY, 12308
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$53,885
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$53,885
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$54,437.32
Servicing Lender:
WebBank
Use of Proceeds:
Payroll: $53,885

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State