Search icon

TAIZ 1 WIRELESS INC

Company Details

Name: TAIZ 1 WIRELESS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 2017 (8 years ago)
Entity Number: 5106928
ZIP code: 10469
County: Bronx
Place of Formation: New York
Address: 3409 BOSTON RD, BRONX, NY, United States, 10469

Contact Details

Phone +1 347-275-9550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O THE CORPORATION DOS Process Agent 3409 BOSTON RD, BRONX, NY, United States, 10469

Licenses

Number Status Type Date End date
2051405-DCA Active Business 2017-04-18 2024-06-30
2051192-DCA Active Business 2017-04-13 2025-07-31
2051141-DCA Active Business 2017-04-13 2024-12-31

Filings

Filing Number Date Filed Type Effective Date
170322010498 2017-03-22 CERTIFICATE OF INCORPORATION 2017-03-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3653454 RENEWAL INVOICED 2023-06-05 340 Secondhand Dealer General License Renewal Fee
3556531 RENEWAL INVOICED 2022-11-21 340 Electronics Store Renewal
3461788 DCA-SUS CREDITED 2022-07-08 20 Suspense Account
3459133 LL VIO INVOICED 2022-06-29 175 LL - License Violation
3438753 RENEWAL INVOICED 2022-04-15 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3358213 RENEWAL INVOICED 2021-08-09 340 Secondhand Dealer General License Renewal Fee
3259473 RENEWAL INVOICED 2020-11-18 340 Electronics Store Renewal
3178941 RENEWAL INVOICED 2020-05-05 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3044058 RENEWAL INVOICED 2019-06-07 340 Secondhand Dealer General License Renewal Fee
2917800 RENEWAL INVOICED 2018-10-26 340 Electronics Store Renewal

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-06-24 Pleaded BUSINESS FAILS TO POST OR CONSPICUOUSLY POST REQUIRED NOTICE 1 1 No data No data
2017-06-05 Pleaded BUSINESS FAILS TO POST CUSTOMER BILL OF RIGHTS 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-04-23
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:
4250.00
Total Face Value Of Loan:
4250.00
Date:
2021-03-23
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:
3000.00
Total Face Value Of Loan:
3000.00

Paycheck Protection Program

Date Approved:
2021-04-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4250
Current Approval Amount:
4250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4268.63
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3000
Current Approval Amount:
3000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3024.16

Date of last update: 24 Mar 2025

Sources: New York Secretary of State