Search icon

180 BROADWAY WIRELESS INC

Company Details

Name: 180 BROADWAY WIRELESS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 2018 (7 years ago)
Entity Number: 5398754
ZIP code: 10033
County: New York
Place of Formation: New York
Address: 4236 BROADWAY, NEW YORK, NY, United States, 10033

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
180 BROADWAY WIRELESS INC DOS Process Agent 4236 BROADWAY, NEW YORK, NY, United States, 10033

Licenses

Number Status Type Date End date
2078451-DCA Active Business 2018-09-24 2024-12-31

Filings

Filing Number Date Filed Type Effective Date
180823010585 2018-08-23 CERTIFICATE OF INCORPORATION 2018-08-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-07-01 No data 4236 BROADWAY, Manhattan, NEW YORK, NY, 10033 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-22 No data 4236 BROADWAY, Manhattan, NEW YORK, NY, 10033 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-25 No data 4236 BROADWAY, Manhattan, NEW YORK, NY, 10033 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
3571959 RENEWAL INVOICED 2022-12-23 340 Electronics Store Renewal
3265695 RENEWAL INVOICED 2020-12-04 340 Electronics Store Renewal
2951657 RENEWAL INVOICED 2018-12-26 340 Electronics Store Renewal
2888354 LICENSE INVOICED 2018-09-21 85 Electronic Store License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1839587701 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) 8775
Loan Approval Amount (current) 8775
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 -
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 8941.73
Forgiveness Paid Date 2022-03-31
8221848507 2021-03-09 0202 PPS 4236 Broadway, New York, NY, 10033-3737
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) 8300
Loan Approval Amount (current) 8300
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, 10033-3737
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 Non-Veteran
Forgiveness Amount 8389.02
Forgiveness Paid Date 2022-04-11

Date of last update: 23 Mar 2025

Sources: New York Secretary of State