Search icon

150 BROADWAY WIRELESS INC.

Company Details

Name: 150 BROADWAY WIRELESS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 2018 (7 years ago)
Entity Number: 5373906
ZIP code: 10031
County: New York
Place of Formation: New York
Address: 3637 BROADWAY, NEW YORK, NY, United States, 10031

Contact Details

Phone +1 917-578-8401

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
150 BROADWAY WIRELESS INC. DOS Process Agent 3637 BROADWAY, NEW YORK, NY, United States, 10031

Licenses

Number Status Type Date End date
2077818-DCA Inactive Business 2018-09-04 2022-12-31

Filings

Filing Number Date Filed Type Effective Date
180711010380 2018-07-11 CERTIFICATE OF INCORPORATION 2018-07-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-04-27 No data 3637 BROADWAY, Manhattan, NEW YORK, NY, 10031 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-01-27 No data 3637 BROADWAY, Manhattan, NEW YORK, NY, 10031 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-01 No data 3637 BROADWAY, Manhattan, NEW YORK, NY, 10031 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-13 No data 3637 BROADWAY, Manhattan, NEW YORK, NY, 10031 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
3267267 RENEWAL INVOICED 2020-12-09 340 Electronics Store Renewal
2951686 RENEWAL INVOICED 2018-12-26 340 Electronics Store Renewal
2832171 LICENSE INVOICED 2018-08-22 85 Electronic Store License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2614887701 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) 8692
Loan Approval Amount (current) 8692
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 8857.63
Forgiveness Paid Date 2022-04-04
8170198501 2021-03-09 0202 PPS 3637 Broadway, New York, NY, 10031-2518
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) 8375
Loan Approval Amount (current) 8375
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, 10031-2518
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 8464.83
Forgiveness Paid Date 2022-04-11

Date of last update: 23 Mar 2025

Sources: New York Secretary of State