Search icon

113 WIRELESS INC.

Company Details

Name: 113 WIRELESS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 2018 (7 years ago)
Entity Number: 5374152
ZIP code: 10040
County: New York
Place of Formation: New York
Address: 113 DYCKMAN STREET, NEW YORK, NY, United States, 10040

Contact Details

Phone +1 212-567-4400

Phone +1 347-561-9219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
113 WIRELESS INC. DOS Process Agent 113 DYCKMAN STREET, NEW YORK, NY, United States, 10040

Licenses

Number Status Type Date End date
2078771-DCA Inactive Business 2018-10-03 2022-12-31
1441483-DCA Inactive Business 2012-08-17 2016-06-30
1441484-DCA Inactive Business 2012-08-17 2016-12-31

Filings

Filing Number Date Filed Type Effective Date
180711010598 2018-07-11 CERTIFICATE OF INCORPORATION 2018-07-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-11-30 No data 113 DYCKMAN ST, Manhattan, NEW YORK, NY, 10040 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-14 No data 113 DYCKMAN ST, Manhattan, NEW YORK, NY, 10040 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-28 No data 113 DYCKMAN ST, Manhattan, NEW YORK, NY, 10040 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-09 No data 11302 SUTPHIN BLVD, Queens, JAMAICA, NY, 11435 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-08-18 No data 11302 SUTPHIN BLVD, Queens, JAMAICA, NY, 11435 No Violation Issued 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
3265576 RENEWAL INVOICED 2020-12-04 340 Electronics Store Renewal
3076477 LL VIO INVOICED 2019-08-26 250 LL - License Violation
2951659 RENEWAL INVOICED 2018-12-26 340 Electronics Store Renewal
2894622 LICENSE INVOICED 2018-10-01 85 Electronic Store License Fee
1955059 RENEWAL INVOICED 2015-01-30 340 Electronics Store Renewal
1766926 LICENSEDOC0 INVOICED 2014-08-25 0 License Document Replacement, Lost in Mail
1766928 LICENSEDOC0 INVOICED 2014-08-25 0 License Document Replacement, Lost in Mail
1708051 RENEWAL INVOICED 2014-06-17 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1154351 LICENSE INVOICED 2012-08-17 340 Electronic & Home Appliance Service Dealer License Fee
1154352 LICENSE INVOICED 2012-08-17 425 Electronic Store License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-08-14 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8445538507 2021-03-09 0202 PPS 113 Dyckman St, New York, NY, 10040-1002
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) 7925
Loan Approval Amount (current) 7925
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, 10040-1002
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 8010
Forgiveness Paid Date 2022-04-11
1310017705 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 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 8784.26
Forgiveness Paid Date 2022-04-04

Date of last update: 23 Mar 2025

Sources: New York Secretary of State