Search icon

1876 WIRELESS INC.

Company Details

Name: 1876 WIRELESS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 2018 (7 years ago)
Entity Number: 5311317
ZIP code: 10029
County: New York
Place of Formation: New York
Address: 1876 LEXINGTON AVENUE, NEW YORK, NY, United States, 10029

Contact Details

Phone +1 641-275-7822

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1876 LEXINGTON AVENUE, NEW YORK, NY, United States, 10029

Licenses

Number Status Type Date End date
2068916-DCA Active Business 2018-04-04 2024-12-31

Filings

Filing Number Date Filed Type Effective Date
180326010626 2018-03-26 CERTIFICATE OF INCORPORATION 2018-03-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-01-05 No data 1876 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10035 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-02-04 No data 1876 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10035 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-06 No data 1876 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10035 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-22 No data 1876 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10035 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-06-25 No data 1876 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10035 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
3577707 RENEWAL INVOICED 2023-01-05 340 Electronics Store Renewal
3438355 LL VIO INVOICED 2022-04-14 100 LL - License Violation
3417921 LL VIO CREDITED 2022-02-16 100 LL - License Violation
3262567 RENEWAL INVOICED 2020-11-26 340 Electronics Store Renewal
3032476 LL VIO INVOICED 2019-05-07 500 LL - License Violation
3000213 LL VIO CREDITED 2019-03-08 250 LL - License Violation
2951262 RENEWAL INVOICED 2018-12-26 340 Electronics Store Renewal
2765785 LICENSE INVOICED 2018-03-28 170 Electronic Store License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-02-04 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
2019-02-22 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
1385088008 2020-06-22 0202 PPP 1876 Lexington Ave, New York, NY, 10035
Loan Status Date 2023-07-27
Loan Status Paid in Full
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4950
Loan Approval Amount (current) 4950
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10035-0001
Project Congressional District NY-13
Number of Employees 1
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 24 Mar 2025

Sources: New York Secretary of State