Search icon

METRO WIRELESS STADIUM, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: METRO WIRELESS STADIUM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 2009 (16 years ago)
Entity Number: 3817426
ZIP code: 11207
County: Kings
Place of Formation: New York
Address: C/O ELLIOT DABAH, 1611 BROADWAY, BROOKLYN, NY, United States, 11207
Principal Address: 1611 BROADWAY, SUITE C, BROOKLYN, NY, United States, 11207

Contact Details

Phone +1 718-617-1372

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
METRO WIRELESS STADIUM, INC. DOS Process Agent C/O ELLIOT DABAH, 1611 BROADWAY, BROOKLYN, 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
1323412-DCA Inactive Business 2009-06-22 2020-12-31

History

Start date End date Type Value
2013-06-10 2017-06-05 Address 624 AVENUE K, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2013-06-10 2017-06-05 Address C/O ELLIOT DABAH, 624 AVENUE K, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2011-07-12 2017-06-05 Address 624 AVENUE K, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office)
2011-07-12 2013-06-10 Address 624 AVENUE K, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2011-07-12 2013-06-10 Address C/O ELLIOT DABAY, 624 AVENUE K, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190603061999 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170605006946 2017-06-05 BIENNIAL STATEMENT 2017-06-01
130610006605 2013-06-10 BIENNIAL STATEMENT 2013-06-01
110712002566 2011-07-12 BIENNIAL STATEMENT 2011-06-01
090602000744 2009-06-02 CERTIFICATE OF INCORPORATION 2009-06-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2953266 RENEWAL INVOICED 2018-12-28 340 Electronics Store Renewal
2502621 RENEWAL INVOICED 2016-12-02 340 Electronics Store Renewal
1896807 RENEWAL INVOICED 2014-11-28 340 Electronics Store Renewal
994581 RENEWAL INVOICED 2012-11-05 340 Electronics Store Renewal
994582 CNV_TFEE INVOICED 2012-11-05 8.470000267028809 WT and WH - Transaction Fee
994583 CNV_TFEE INVOICED 2010-10-15 6.800000190734863 WT and WH - Transaction Fee
994584 RENEWAL INVOICED 2010-10-15 340 Electronics Store Renewal
969862 CNV_TFEE INVOICED 2009-06-22 6.800000190734863 WT and WH - Transaction Fee
969861 LICENSE INVOICED 2009-06-22 340 Electronic Store License Fee

USAspending Awards / Financial Assistance

Date:
2020-06-02
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:
85000.00
Total Face Value Of Loan:
85000.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State