Search icon

ZZ WIRELESS INC

Company Details

Name: ZZ WIRELESS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jan 2019 (6 years ago)
Date of dissolution: 29 May 2024
Entity Number: 5473311
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 774 60TH ST 2F, BROOKLYN, NY, United States, 11220

Contact Details

Phone +1 929-330-0267

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FAJIU ZHAO Chief Executive Officer 774 60TH ST 2F, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
ZZ WIRELESS INC DOS Process Agent 774 60TH ST 2F, BROOKLYN, NY, United States, 11220

Licenses

Number Status Type Date End date
2081798-DCA Active Business 2019-01-31 2024-06-30
2081540-DCA Inactive Business 2019-01-22 2022-12-31

History

Start date End date Type Value
2024-06-13 2024-06-13 Address 774 60TH ST 2F, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2023-08-08 2024-05-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-08 2023-08-08 Address 774 60TH ST 2F, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2023-08-08 2024-06-13 Address 774 60TH ST 2F, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2023-08-08 2024-06-13 Address 774 60TH ST 2F, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2020-11-30 2023-08-08 Address 774 60TH ST 2F, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2019-01-10 2020-11-30 Address 5824A 8TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2019-01-10 2023-08-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240613002433 2024-05-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-29
230808001668 2023-08-08 BIENNIAL STATEMENT 2023-01-01
210929002688 2021-09-29 BIENNIAL STATEMENT 2021-09-29
201130000106 2020-11-30 CERTIFICATE OF CHANGE 2020-11-30
190110010578 2019-01-10 CERTIFICATE OF INCORPORATION 2019-01-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-07-07 No data 774 60TH ST, Brooklyn, BROOKLYN, NY, 11220 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-06-08 No data 774 60TH ST, Brooklyn, BROOKLYN, NY, 11220 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-02-23 No data 5824 8TH AVE, Brooklyn, BROOKLYN, NY, 11220 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-23 No data 5824 8TH AVE, Brooklyn, BROOKLYN, NY, 11220 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-19 No data 774 60TH ST, Brooklyn, BROOKLYN, NY, 11220 No Warning 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
3444690 RENEWAL INVOICED 2022-05-05 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3369977 PL VIO INVOICED 2021-09-15 200 PL - Padlock Violation
3353761 PL VIO CREDITED 2021-07-27 500 PL - Padlock Violation
3337249 LICENSE REPL INVOICED 2021-06-10 15 License Replacement Fee
3337057 PL VIO VOIDED 2021-06-10 500 PL - Padlock Violation
3258110 RENEWAL INVOICED 2020-11-16 340 Electronics Store Renewal
3258020 LICENSE REPL INVOICED 2020-11-16 15 License Replacement Fee
3182535 RENEWAL INVOICED 2020-06-16 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2965677 FINGERPRINT INVOICED 2019-01-22 75 Fingerprint Fee
2965679 FINGERPRINT CREDITED 2019-01-22 75 Fingerprint Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-06-08 Hearing Decision UNLICES ELECTRONIC OR HOME APPLICANCE SERVICE DEALER ACTIVTY 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8209488100 2020-07-24 0202 PPP 5824A 8TH AVE, BROOKLYN, NY, 11220-3915
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3750
Loan Approval Amount (current) 3750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11220-3915
Project Congressional District NY-10
Number of Employees 2
NAICS code 517312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3805.68
Forgiveness Paid Date 2022-01-21

Date of last update: 23 Mar 2025

Sources: New York Secretary of State