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

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

USAspending Awards / Financial Assistance

Date:
2021-03-10
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:
8457.00
Total Face Value Of Loan:
8457.00
Date:
2020-06-25
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
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:
20900.00
Total Face Value Of Loan:
92400.00
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

Paycheck Protection Program

Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8457
Current Approval Amount:
8457
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8547.48
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