Search icon

356 WEST WIRELESS INC

Company Details

Name: 356 WEST WIRELESS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 2018 (7 years ago)
Entity Number: 5322915
ZIP code: 10039
County: New York
Place of Formation: New York
Address: 356 WEST, 145TH STREET, NEW YORK, NY, United States, 10039

Contact Details

Phone +1 646-753-4333

Phone +1 917-578-8401

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
356 WEST WIRELESS INC DOS Process Agent 356 WEST, 145TH STREET, NEW YORK, NY, United States, 10039

Licenses

Number Status Type Date End date
2110859-DCA Active Business 2023-02-01 2024-06-30
2077603-DCA Inactive Business 2018-08-29 2020-06-30
2076770-DCA Active Business 2018-08-07 2024-12-31

History

Start date End date Type Value
2024-08-08 2025-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-07 2024-08-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-04-13 2021-07-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-04-13 2025-04-02 Address 356 WEST, 145TH STREET, NEW YORK, NY, 10039, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250402004755 2025-04-02 BIENNIAL STATEMENT 2025-04-02
180413010465 2018-04-13 CERTIFICATE OF INCORPORATION 2018-04-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-02-22 No data 356 W 145TH ST, Manhattan, NEW YORK, NY, 10039 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-05-06 No data 356 W 145TH ST, Manhattan, NEW YORK, NY, 10039 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-04-05 No data 356 W 145TH ST, Manhattan, NEW YORK, NY, 10039 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-10-30 No data 356 W 145TH ST, Manhattan, NEW YORK, NY, 10039 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-16 No data 356 W 145TH ST, Manhattan, NEW YORK, NY, 10039 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-19 No data 356 W 145TH ST, Manhattan, NEW YORK, NY, 10039 No Warning Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-06 No data 356 W 145TH ST, Manhattan, NEW YORK, NY, 10039 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
3587675 LICENSE INVOICED 2023-01-25 255 Electronic & Home Appliance Service Dealer License Fee
3571964 RENEWAL INVOICED 2022-12-23 340 Electronics Store Renewal
3446878 LL VIO INVOICED 2022-05-12 100 LL - License Violation
3267276 RENEWAL INVOICED 2020-12-09 340 Electronics Store Renewal
3110938 LL VIO INVOICED 2019-11-01 1000 LL - License Violation
3076600 LL VIO CREDITED 2019-08-26 250 LL - License Violation
2833908 FINGERPRINT CREDITED 2018-08-28 75 Fingerprint Fee
2832164 LICENSE INVOICED 2018-08-23 340 Electronic & Home Appliance Service Dealer License Fee
2832163 FINGERPRINT INVOICED 2018-08-23 75 Fingerprint Fee
2826459 LICENSE INVOICED 2018-08-06 85 Electronic Store License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-05-06 Pleaded 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 2 No data No data
2019-08-16 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
3029837701 2020-05-01 0202 PPP 2618 HARDING AVE, FIRST FLOOR, BRONX, NY, 10465
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8620
Loan Approval Amount (current) 8620
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10465-0001
Project Congressional District NY-14
Number of Employees 3
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 8783.79
Forgiveness Paid Date 2022-03-31
8437078500 2021-03-09 0202 PPS 356 W 145th St, New York, NY, 10039-3029
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8042
Loan Approval Amount (current) 8042
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10039-3029
Project Congressional District NY-13
Number of Employees 3
NAICS code 517312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 8128.25
Forgiveness Paid Date 2022-04-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2104502 Americans with Disabilities Act - Other 2021-05-19 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-05-19
Termination Date 2021-12-07
Date Issue Joined 2021-10-15
Section 1331
Status Terminated

Parties

Name PRISCILIANO CRISTOBAL BONIFACI
Role Plaintiff
Name 356 WEST WIRELESS INC
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State