Search icon

569 WEST WIRELESS INC.

Company Details

Name: 569 WEST WIRELESS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 2018 (7 years ago)
Entity Number: 5427303
ZIP code: 10034
County: New York
Place of Formation: New York
Address: 569 WEST 207 STREET, NEW YORK, NY, United States, 10034

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
569 WEST WIRELESS INC DOS Process Agent 569 WEST 207 STREET, NEW YORK, NY, United States, 10034

Licenses

Number Status Type Date End date
2085579-DCA Inactive Business 2019-05-07 2022-06-30
2081607-DCA Active Business 2019-01-24 2024-12-31

Filings

Filing Number Date Filed Type Effective Date
181017010191 2018-10-17 CERTIFICATE OF INCORPORATION 2018-10-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-04-11 No data 542 W 207TH ST, Manhattan, NEW YORK, NY, 10034 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-03-03 No data 542 W 207TH ST, Manhattan, NEW YORK, NY, 10034 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-28 No data 569 W 207TH ST, Manhattan, NEW YORK, NY, 10034 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-28 No data 542 W 207TH ST, Manhattan, NEW YORK, NY, 10034 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-28 No data 542A W 207TH ST, Manhattan, NEW YORK, NY, 10034 NOH Withdrawn Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-29 No data 542 W 207TH ST, Manhattan, NEW YORK, NY, 10034 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-07 No data 542 W 207TH ST, Manhattan, NEW YORK, NY, 10034 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
3571951 RENEWAL INVOICED 2022-12-23 340 Electronics Store Renewal
3268524 OL VIO CREDITED 2020-12-11 500 OL - Other Violation
3264057 RENEWAL INVOICED 2020-12-02 340 Electronics Store Renewal
3246648 LL VIO CREDITED 2020-10-16 250 LL - License Violation
3246290 OL VIO INVOICED 2020-10-15 250 OL - Other Violation
3245667 OL VIO CREDITED 2020-10-13 250 OL - Other Violation
3183094 LICENSE REPL INVOICED 2020-06-17 15 License Replacement Fee
3183099 RENEWAL INVOICED 2020-06-17 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3044779 LICENSEDOC0 INVOICED 2019-06-10 0 License Document Replacement, Lost in Mail
3018504 FINGERPRINT INVOICED 2019-04-16 75 Fingerprint Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-09-28 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2020-09-28 Pleaded BUSINESS FAILS TO POST OR CONSPICUOUSLY POST REQUIRED NOTICE 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8515928502 2021-03-10 0202 PPS 542 W 207th St, New York, NY, 10034-2646
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) 8457
Loan Approval Amount (current) 8457
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, 10034-2646
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 8547.48
Forgiveness Paid Date 2022-04-11
2554597705 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 -
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