Search icon

MIAMI WIRELESS LTE INC

Company Details

Name: MIAMI WIRELESS LTE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 2019 (6 years ago)
Entity Number: 5473293
ZIP code: 10468
County: Bronx
Place of Formation: New York
Address: 100 E FORDHAM ROAD, BRONX, NY, United States, 10468

Contact Details

Phone +1 646-261-0333

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MIAMI WIRELESS LTE INC DOS Process Agent 100 E FORDHAM ROAD, BRONX, NY, United States, 10468

Licenses

Number Status Type Date End date
2082567-DCA Inactive Business 2019-02-26 2020-12-31

Filings

Filing Number Date Filed Type Effective Date
190110010563 2019-01-10 CERTIFICATE OF INCORPORATION 2019-01-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-11-02 No data 100 E FORDHAM RD, Bronx, BRONX, NY, 10468 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-06-01 No data 100 E FORDHAM RD, Bronx, BRONX, NY, 10468 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-08-21 No data 100 E FORDHAM RD, Bronx, BRONX, NY, 10468 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-20 No data 100 E FORDHAM RD, Bronx, BRONX, NY, 10468 No Warning Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2019-08-16 2019-09-11 Advertising/General No 0.00 No Satisfactory Agreement

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3003513 LICENSEDOC0 INVOICED 2019-03-18 0 License Document Replacement, Lost in Mail
2976717 LICENSE INVOICED 2019-02-06 340 Electronic Store License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1050318406 2021-01-31 0202 PPS 100, BRONX, NY, 10468
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18225
Loan Approval Amount (current) 18225
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10468
Project Congressional District NY-13
Number of Employees 2
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18311.57
Forgiveness Paid Date 2021-08-09
7716678109 2020-07-23 0202 PPP 100 E FORDHAM RD, BRONX, NY, 10468-5444
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18225
Loan Approval Amount (current) 18225
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BRONX, BRONX, NY, 10468-5444
Project Congressional District NY-13
Number of Employees 3
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18340.84
Forgiveness Paid Date 2021-03-17

Date of last update: 23 Mar 2025

Sources: New York Secretary of State