Search icon

WIRELESS SYNC OF NYC LLC

Company Details

Name: WIRELESS SYNC OF NYC LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Dec 2018 (6 years ago)
Entity Number: 5452591
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 5 BURNS AVE, UNIT 9, HICKSVILLE, NY, United States, 11801

Contact Details

Phone +1 516-233-2520

Phone +1 516-233-0422

DOS Process Agent

Name Role Address
C/O THE LIMITED LIABILITY COMPANY DOS Process Agent 5 BURNS AVE, UNIT 9, HICKSVILLE, NY, United States, 11801

Licenses

Number Status Type Date End date
2082162-DCA Active Business 2019-02-12 2024-12-31
2082174-DCA Inactive Business 2019-02-12 2020-12-31
2081059-DCA Inactive Business 2019-01-02 2020-12-31
2080772-DCA Active Business 2018-12-18 2024-12-31

Filings

Filing Number Date Filed Type Effective Date
181204010033 2018-12-04 ARTICLES OF ORGANIZATION 2018-12-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-13 No data 1212 AVENUE U, Brooklyn, BROOKLYN, NY, 11229 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-12-02 No data 21880 HEMPSTEAD AVE, Queens, QUEENS VILLAGE, NY, 11429 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-08-16 No data 1212 AVENUE U, Brooklyn, BROOKLYN, NY, 11229 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-01-28 No data 21880 HEMPSTEAD AVE, Queens, QUEENS VILLAGE, NY, 11429 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-12-16 No data 2504 ADAM CLAYTON POWELL JR BLVD, Manhattan, NEW YORK, NY, 10039 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-08-26 No data 3560 NOSTRAND AVE, Brooklyn, BROOKLYN, NY, 11229 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-08-04 No data 2504 ADAM CLAYTON POWELL JR BLVD, Manhattan, NEW YORK, NY, 10039 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-08-02 No data 21880 HEMPSTEAD AVE, Queens, QUEENS VILLAGE, NY, 11429 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-04-19 No data 1212 AVENUE U, Brooklyn, BROOKLYN, NY, 11229 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-11-05 No data 1212 AVENUE U, Brooklyn, BROOKLYN, NY, 11229 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
3566134 RENEWAL INVOICED 2022-12-13 340 Electronics Store Renewal
3566138 RENEWAL INVOICED 2022-12-13 340 Electronics Store Renewal
3562490 LL VIO INVOICED 2022-12-06 500 LL - License Violation
3436652 LL VIO INVOICED 2022-04-08 350 LL - License Violation
3428935 DCA-SUS CREDITED 2022-03-21 290 Suspense Account
3428936 PROCESSING INVOICED 2022-03-21 50 License Processing Fee
3428195 PROCESSING INVOICED 2022-03-18 50 License Processing Fee
3428193 PROCESSING INVOICED 2022-03-18 50 License Processing Fee
3428194 DCA-SUS CREDITED 2022-03-18 290 Suspense Account
3427974 DCA-SUS CREDITED 2022-03-17 290 Suspense Account

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-12-02 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
2022-01-28 Default Decision 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 No data 2 No data
2021-08-02 Default Decision 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 No data 2 No data
2020-09-23 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2020-09-23 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
2020-09-17 Default Decision REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data 1 No data
2020-09-17 Default Decision FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 No data 1 No data
2020-01-13 Default Decision DCA LICENSE/COMPLAINT SIGN IS NOT POSTED CONSPICUOUSLY. 1 No data 1 No data
2020-01-13 Default Decision 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 No data 2 No data
2019-12-16 Default Decision 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 No data 2 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1546627707 2020-05-01 0235 PPP 5 BURNS AVE, HICKSVILLE, NY, 11801
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15840
Loan Approval Amount (current) 15840
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 HICKSVILLE, NASSAU, NY, 11801-1000
Project Congressional District NY-03
Number of Employees 4
NAICS code 517210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16045.25
Forgiveness Paid Date 2021-08-23
7060398801 2021-04-21 0235 PPS 2022 Ridge Rd, Syosset, NY, 11791-9608
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14520
Loan Approval Amount (current) 14520
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 Existing or more than 2 years old
Project Address Syosset, NASSAU, NY, 11791-9608
Project Congressional District NY-03
Number of Employees 4
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14703.01
Forgiveness Paid Date 2022-08-01

Date of last update: 23 Mar 2025

Sources: New York Secretary of State