Search icon

105 LENOX WIRELESS INC

Company Details

Name: 105 LENOX WIRELESS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jun 2018 (7 years ago)
Entity Number: 5361937
ZIP code: 11731
County: New York
Place of Formation: New York
Address: 64 Rofay Drive, East Northport, NY, United States, 11731
Principal Address: 105 Lenox Ave, New York, NY, United States, 10026

Contact Details

Phone +1 646-753-4333

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
105 LENOX WIRELESS INC DOS Process Agent 64 Rofay Drive, East Northport, NY, United States, 11731

Chief Executive Officer

Name Role Address
SOHAIL HAMAYUN Chief Executive Officer 64 ROFAY DRIVE, EAST NORTHPORT, NY, United States, 11731

Licenses

Number Status Type Date End date
2077155-DCA Active Business 2018-08-17 2024-12-31

History

Start date End date Type Value
2018-06-19 2024-04-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-06-19 2024-04-19 Address 105 LENOX AVE, NEW YORK, NY, 10026, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240419001821 2024-04-19 BIENNIAL STATEMENT 2024-04-19
180619010361 2018-06-19 CERTIFICATE OF INCORPORATION 2018-06-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-04-29 No data 105 LENOX AVE, Manhattan, NEW YORK, NY, 10026 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-08-14 No data 105 LENOX AVE, Manhattan, NEW YORK, NY, 10026 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-08-14 No data 105 LENOX AVE, NEW YORK, NY, 10026 No Warning Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-04 No data 105 LENOX AVE, Manhattan, NEW YORK, NY, 10026 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-06 No data 105 LENOX AVE, Manhattan, NEW YORK, NY, 10026 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
3571965 RENEWAL INVOICED 2022-12-23 340 Electronics Store Renewal
3267270 RENEWAL INVOICED 2020-12-09 340 Electronics Store Renewal
3087127 LL VIO INVOICED 2019-09-19 125 LL - License Violation
2951652 RENEWAL INVOICED 2018-12-26 340 Electronics Store Renewal
2828391 LICENSE INVOICED 2018-08-10 85 Electronic Store License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-09-04 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. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6881748410 2021-02-11 0202 PPS 105 Malcolm X Blvd, New York, NY, 10026-2506
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) 10482
Loan Approval Amount (current) 10482
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, 10026-2506
Project Congressional District NY-13
Number of Employees 3
NAICS code 517312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10601.84
Forgiveness Paid Date 2022-04-11
3009087704 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) 8852
Loan Approval Amount (current) 8852
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 New Business or 2 years or less
Project Address BRONX, BRONX, NY, 10465-0001
Project Congressional District NY-14
Number of Employees 3
NAICS code 517210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type 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 9020.68
Forgiveness Paid Date 2022-04-04

Date of last update: 23 Mar 2025

Sources: New York Secretary of State