Search icon

BK WIRELESS, INC.

Company Details

Name: BK WIRELESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Sep 2008 (17 years ago)
Entity Number: 3717019
ZIP code: 11691
County: Queens
Place of Formation: New York
Address: 1054 BEACH 20TH STREET, FAR ROCKAWAY, NY, United States, 11691
Principal Address: 1054 BEACH 20TH FL, FAR ROCKAWAY, NY, United States, 11691

Contact Details

Phone +1 718-471-3211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARKO KABARETI Chief Executive Officer 1054 BEACH 20TH ST, FAR ROCKAWAY, NY, United States, 11691

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1054 BEACH 20TH STREET, FAR ROCKAWAY, NY, United States, 11691

Licenses

Number Status Type Date End date
1370781-DCA Active Business 2010-09-13 2024-06-30
1299321-DCA Active Business 2008-09-15 2024-12-31

History

Start date End date Type Value
2024-07-18 2024-07-18 Address 1054 BEACH 20TH ST, FAR ROCKAWAY, NY, 11691, USA (Type of address: Chief Executive Officer)
2010-11-09 2024-07-18 Address 1054 BEACH 20TH ST, FAR ROCKAWAY, NY, 11691, USA (Type of address: Chief Executive Officer)
2008-09-05 2024-07-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-09-05 2024-07-18 Address 1054 BEACH 20TH STREET, FAR ROCKAWAY, NY, 11691, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240718000438 2024-07-18 BIENNIAL STATEMENT 2024-07-18
101109002938 2010-11-09 BIENNIAL STATEMENT 2010-09-01
080905000483 2008-09-05 CERTIFICATE OF INCORPORATION 2008-09-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-11-07 No data 1054 BEACH 20TH ST, Queens, FAR ROCKAWAY, NY, 11691 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-09-27 No data 1054 BEACH 20TH ST, Queens, FAR ROCKAWAY, NY, 11691 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-10-28 No data 1054 BEACH 20TH ST, Queens, FAR ROCKAWAY, NY, 11691 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-16 No data 1054 BEACH 20TH ST, Queens, FAR ROCKAWAY, NY, 11691 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-02 No data 1054 BEACH 20TH ST, Queens, FAR ROCKAWAY, NY, 11691 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-02 No data 1054 BEACH 20TH ST, Queens, FAR ROCKAWAY, NY, 11691 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-08 No data 1054 BEACH 20TH ST, Queens, FAR ROCKAWAY, NY, 11691 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
3545616 RENEWAL INVOICED 2022-10-31 340 Electronics Store Renewal
3446810 RENEWAL INVOICED 2022-05-12 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3264609 RENEWAL INVOICED 2020-12-03 340 Electronics Store Renewal
3182636 DCA-SUS CREDITED 2020-06-17 340 Suspense Account
3182635 RENEWAL INVOICED 2020-06-17 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3131622 CL VIO INVOICED 2019-12-26 175 CL - Consumer Law Violation
2926728 RENEWAL INVOICED 2018-11-07 340 Electronics Store Renewal
2793446 RENEWAL INVOICED 2018-05-25 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2499168 RENEWAL INVOICED 2016-11-29 340 Electronics Store Renewal
2349675 RENEWAL INVOICED 2016-05-19 340 Electronic & Home Appliance Service Dealer License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-12-16 Pleaded NO PRICE LIST FOR SERVICES DISPLAYED 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3919638502 2021-02-24 0202 PPS 1054 Beach 20th St, Far Rockaway, NY, 11691-3900
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10832
Loan Approval Amount (current) 10832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Far Rockaway, QUEENS, NY, 11691-3900
Project Congressional District NY-05
Number of Employees 1
NAICS code 443142
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 10895.19
Forgiveness Paid Date 2021-10-29
8930697310 2020-05-01 0202 PPP 1054 Beach 20th Street, Far Rockaway, NY, 11691
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13400
Loan Approval Amount (current) 13400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Far Rockaway, QUEENS, NY, 11691-0001
Project Congressional District NY-05
Number of Employees 1
NAICS code 443142
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 13551.87
Forgiveness Paid Date 2021-06-24

Date of last update: 28 Mar 2025

Sources: New York Secretary of State