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

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

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
10482.00
Total Face Value Of Loan:
10482.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
27100.00
Total Face Value Of Loan:
117400.00
Date:
2020-05-02
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:
8852.00
Total Face Value Of Loan:
8852.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10482
Current Approval Amount:
10482
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10601.84
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8852
Current Approval Amount:
8852
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
9020.68

Date of last update: 23 Mar 2025

Sources: New York Secretary of State