Search icon

BURNSIDE METRO WIRELESS, INC.

Company Details

Name: BURNSIDE METRO WIRELESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 2008 (17 years ago)
Entity Number: 3723403
ZIP code: 11207
County: Kings
Place of Formation: New York
Address: C/O ELLIOT DABAH, 1611 BROADWAY, NEW YORK, NY, United States, 11207
Principal Address: C/O ELLIOT DABAH, 1611 BROADWAY, BROOKLYN, NY, United States, 11207

Contact Details

Phone +1 718-908-7121

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BURNSIDE METRO WIRELESS, INC. DOS Process Agent C/O ELLIOT DABAH, 1611 BROADWAY, NEW YORK, NY, United States, 11207

Chief Executive Officer

Name Role Address
ELLIOT DABAH Chief Executive Officer 1611 BROADWAY, SUITE C, BROOKLYN, NY, United States, 11207

Licenses

Number Status Type Date End date
1307198-DCA Inactive Business 2009-01-08 2020-12-31

History

Start date End date Type Value
2014-10-06 2018-09-04 Address 624 AVE. K, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2014-10-06 2018-09-04 Address 624 AVE K, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office)
2010-10-28 2014-10-06 Address DABAH, 624 AVE K, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2010-10-28 2014-10-06 Address 624 AVE K, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office)
2008-09-22 2022-01-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200902060226 2020-09-02 BIENNIAL STATEMENT 2020-09-01
180904007362 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160913006044 2016-09-13 BIENNIAL STATEMENT 2016-09-01
141006006691 2014-10-06 BIENNIAL STATEMENT 2014-09-01
120925002401 2012-09-25 BIENNIAL STATEMENT 2012-09-01

Complaints

Start date End date Type Satisafaction Restitution Result
2023-05-12 2023-06-02 Defective Goods NA 0.00 No Consumer Response

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2953233 RENEWAL INVOICED 2018-12-28 340 Electronics Store Renewal
2502722 RENEWAL INVOICED 2016-12-02 340 Electronics Store Renewal
1897000 RENEWAL INVOICED 2014-11-28 340 Electronics Store Renewal
992533 RENEWAL INVOICED 2012-11-13 340 Electronics Store Renewal
992534 CNV_TFEE INVOICED 2012-11-13 8.470000267028809 WT and WH - Transaction Fee
992536 RENEWAL INVOICED 2010-10-21 340 Electronics Store Renewal
992535 CNV_TFEE INVOICED 2010-10-21 6.800000190734863 WT and WH - Transaction Fee
960186 LICENSE INVOICED 2009-01-09 340 Electronic Store License Fee

USAspending Awards / Financial Assistance

Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
93800.00
Total Face Value Of Loan:
93800.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 27 Mar 2025

Sources: New York Secretary of State