Search icon

WIRELESS EXCLUSIVE, INC

Company Details

Name: WIRELESS EXCLUSIVE, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 2018 (7 years ago)
Entity Number: 5303963
ZIP code: 10005
County: Queens
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 347-702-9513

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Licenses

Number Status Type Date End date
2070804-DCA Inactive Business 2018-05-09 2018-12-31
2070152-DCA Inactive Business 2018-04-27 2018-12-31

History

Start date End date Type Value
2018-03-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-108449 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180314010418 2018-03-14 CERTIFICATE OF INCORPORATION 2018-03-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-03-15 No data 1805 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
2022-02-25 No data 1805 MOTT AVE, Queens, FAR ROCKAWAY, NY, 11691 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-02-15 No data 1080 MCDONALD AVE, Brooklyn, BROOKLYN, NY, 11230 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 1805 MOTT AVE, Queens, FAR ROCKAWAY, NY, 11691 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-10 No data 1080 MCDONALD AVE, Brooklyn, BROOKLYN, NY, 11230 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-25 No data 1805 MOTT AVE, Queens, FAR ROCKAWAY, NY, 11691 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-06-21 No data 1080 MCDONALD AVE, Brooklyn, BROOKLYN, NY, 11230 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2018-05-29 2018-06-14 Defective Goods Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2816702 LICENSEDOC15 INVOICED 2018-07-27 15 License Document Replacement
2782914 LICENSE INVOICED 2018-04-27 170 Electronic Store License Fee
2780985 LICENSE INVOICED 2018-04-25 170 Electronic Store License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6074957400 2020-05-13 0202 PPP 8624 ROCKAWAY BEACH BLVD, ROCKAWAY BEACH, NY, 11693
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16085.42
Loan Approval Amount (current) 16085.42
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 Y
Business Age Description Existing or more than 2 years old
Project Address ROCKAWAY BEACH, QUEENS, NY, 11693-0001
Project Congressional District NY-05
Number of Employees 6
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 16242.75
Forgiveness Paid Date 2021-05-06
5636298800 2021-04-18 0202 PPS 8624 Rockaway Beach Blvd, Rockaway Beach, NY, 11693-1607
Loan Status Date 2022-05-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16085.42
Loan Approval Amount (current) 16085.42
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 Y
Business Age Description Existing or more than 2 years old
Project Address Rockaway Beach, QUEENS, NY, 11693-1607
Project Congressional District NY-05
Number of Employees 13
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 16240.55
Forgiveness Paid Date 2022-04-07

Date of last update: 17 Feb 2025

Sources: New York Secretary of State