Search icon

UNLIMITED WIRELESS NO 1 LLC

Company Details

Name: UNLIMITED WIRELESS NO 1 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Apr 2009 (16 years ago)
Entity Number: 3804141
ZIP code: 11419
County: Queens
Place of Formation: New York
Address: 124-07 LIBERTY AVE, S RICHMOND HILL, NY, United States, 11419

Contact Details

Phone +1 718-641-7100

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 124-07 LIBERTY AVE, S RICHMOND HILL, NY, United States, 11419

Licenses

Number Status Type Date End date
1415498-DCA Active Business 2011-12-12 2025-07-31
1321031-DCA Active Business 2009-06-08 2024-06-30
1319961-DCA Active Business 2009-05-27 2024-12-31

History

Start date End date Type Value
2023-05-18 2025-04-01 Address 124-07 LIBERTY AVE, S RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)
2011-04-26 2023-05-18 Address 124-07 LIBERTY AVE, S RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)
2009-04-29 2011-04-26 Address 245-52B 76TH AVENUE, BELLEROSE, NY, 11426, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401044627 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230518002323 2023-05-18 BIENNIAL STATEMENT 2023-04-01
210405061705 2021-04-05 BIENNIAL STATEMENT 2021-04-01
190402060260 2019-04-02 BIENNIAL STATEMENT 2019-04-01
170406006496 2017-04-06 BIENNIAL STATEMENT 2017-04-01
150403006556 2015-04-03 BIENNIAL STATEMENT 2015-04-01
130405006975 2013-04-05 BIENNIAL STATEMENT 2013-04-01
110426002341 2011-04-26 BIENNIAL STATEMENT 2011-04-01
091228000022 2009-12-28 CERTIFICATE OF PUBLICATION 2009-12-28
090429000183 2009-04-29 ARTICLES OF ORGANIZATION 2009-04-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-07-05 No data 12407 LIBERTY AVE, Queens, S RICHMOND HILL, NY, 11419 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-08-24 No data 12407 LIBERTY AVE, Queens, S RICHMOND HL, NY, 11419 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-04 No data 12407 LIBERTY AVE, Queens, SOUTH RICHMOND HILL, NY, 11419 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-29 No data 12407 LIBERTY AVE, Queens, SOUTH RICHMOND HILL, NY, 11419 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-10-09 No data 12407 LIBERTY AVE, Queens, SOUTH RICHMOND HILL, NY, 11419 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
3643678 RENEWAL INVOICED 2023-05-09 340 Secondhand Dealer General License Renewal Fee
3535357 RENEWAL INVOICED 2022-10-07 340 Electronics Store Renewal
3435564 RENEWAL INVOICED 2022-04-05 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3337624 RENEWAL INVOICED 2021-06-12 340 Secondhand Dealer General License Renewal Fee
3257412 RENEWAL INVOICED 2020-11-13 340 Electronics Store Renewal
3178943 RENEWAL INVOICED 2020-05-05 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3035980 RENEWAL INVOICED 2019-05-16 340 Secondhand Dealer General License Renewal Fee
2905849 RENEWAL INVOICED 2018-10-08 340 Electronics Store Renewal
2780710 RENEWAL INVOICED 2018-04-24 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2626490 RENEWAL INVOICED 2017-06-16 340 Secondhand Dealer General License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2366948702 2021-03-28 0202 PPS 12407 Liberty Ave, South Richmond Hill, NY, 11419-2231
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2978
Loan Approval Amount (current) 2978
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address South Richmond Hill, QUEENS, NY, 11419-2231
Project Congressional District NY-05
Number of Employees 3
NAICS code 443142
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2994.46
Forgiveness Paid Date 2021-10-20
1075527203 2020-04-15 0202 PPP 12407 LIBERTY AVE, SOUTH RICHMOND HILL, NY, 11419
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7000
Loan Approval Amount (current) 7000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTH RICHMOND HILL, QUEENS, NY, 11419-0001
Project Congressional District NY-05
Number of Employees 2
NAICS code 453998
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5911.7
Forgiveness Paid Date 2021-07-29

Date of last update: 27 Mar 2025

Sources: New York Secretary of State