Search icon

CMB WIRELESS GROUP LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CMB WIRELESS GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 22 Mar 2007 (18 years ago)
Date of dissolution: 12 Dec 2023
Entity Number: 3493208
ZIP code: 11556
County: Suffolk
Place of Formation: New York
Address: 1425 RXR PLAZA, UNIONDALE, NY, United States, 11556

DOS Process Agent

Name Role Address
LARRY STOPOL DOS Process Agent 1425 RXR PLAZA, UNIONDALE, NY, United States, 11556

Agent

Name Role Address
LARRY STOPOL Agent 1425 REX CORP PLAZA, UNIONDALE, NY, 11556

Links between entities

Type:
Headquarter of
Company Number:
M12000003580
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
208710080
Plan Year:
2017
Number Of Participants:
109
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
110
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
112
Sponsors Telephone Number:

History

Start date End date Type Value
2019-03-20 2024-01-03 Address 1425 RXR PLAZA, UNIONDALE, NY, 11556, USA (Type of address: Service of Process)
2016-11-01 2024-01-03 Address 1425 REX CORP PLAZA, UNIONDALE, NY, 11556, 1425, USA (Type of address: Registered Agent)
2012-06-11 2019-03-20 Address 116 WILBUR PLACE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2009-03-17 2012-06-11 Address 630 BROADWAY AVENUE, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)
2007-03-22 2016-11-01 Address 187 WOLF ROAD STE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240103002440 2023-12-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-12-12
210324060084 2021-03-24 BIENNIAL STATEMENT 2021-03-01
190320060035 2019-03-20 BIENNIAL STATEMENT 2019-03-01
170307006669 2017-03-07 BIENNIAL STATEMENT 2017-03-01
161101000580 2016-11-01 CERTIFICATE OF CHANGE 2016-11-01

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
1498257.50
Total Face Value Of Loan:
1498257.50
Date:
2020-04-08
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:
2133400.00
Total Face Value Of Loan:
2133400.00

Trademarks Section

Serial Number:
86287428
Mark:
IKKON
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
2014-05-21
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
IKKON

Goods And Services

For:
Electronic communications products and parts and accessories therefor, namely, mobile telephones and hands-free devices for mobile phones
First Use:
2014-06-25
International Classes:
009 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1498257.5
Current Approval Amount:
1498257.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1508355.35
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2133400
Current Approval Amount:
2133400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2161397.22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State