Search icon

COURT ST. WIRELESS CORP.

Company Details

Name: COURT ST. WIRELESS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 2010 (15 years ago)
Entity Number: 4002613
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 105 COURT ST., BROOKLYN, NY, United States, 11201
Principal Address: 105 COURT ST, BROOKLYN, NY, United States, 11201

Contact Details

Phone +1 718-625-7772

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARTEM MASHKOV Chief Executive Officer 105 COURT ST, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 105 COURT ST., BROOKLYN, NY, United States, 11201

Licenses

Number Status Type Date End date
2033409-DCA Inactive Business 2016-02-18 2021-07-31
2033269-DCA Inactive Business 2016-02-12 2022-06-30
1381545-DCA Inactive Business 2011-01-27 2022-12-31

Filings

Filing Number Date Filed Type Effective Date
121127006362 2012-11-27 BIENNIAL STATEMENT 2012-10-01
101001000780 2010-10-01 CERTIFICATE OF INCORPORATION 2010-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3274872 RENEWAL INVOICED 2020-12-24 340 Electronics Store Renewal
3183595 RENEWAL INVOICED 2020-06-21 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3063384 RENEWAL INVOICED 2019-07-18 340 Secondhand Dealer General License Renewal Fee
2944730 RENEWAL INVOICED 2018-12-14 340 Electronics Store Renewal
2796993 RENEWAL INVOICED 2018-06-06 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2670016 RENEWAL INVOICED 2017-09-26 340 Secondhand Dealer General License Renewal Fee
2516798 RENEWAL INVOICED 2016-12-19 340 Electronics Store Renewal
2274623 LICENSE INVOICED 2016-02-09 255 Secondhand Dealer General License Fee
2274793 BLUEDOT INVOICED 2016-02-09 340 Electronic & Home Appliance Service Dealer License Blue Dot Fee
2274792 LICENSE INVOICED 2016-02-09 85 Electronic & Home Appliance Service Dealer License Fee

USAspending Awards / Financial Assistance

Date:
2021-03-10
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:
24455.00
Total Face Value Of Loan:
24455.00
Date:
2020-05-25
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:
117000.00
Total Face Value Of Loan:
117000.00
Date:
2020-04-28
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:
23505.00
Total Face Value Of Loan:
23505.00
Date:
2020-04-20
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

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23505
Current Approval Amount:
23505
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
23714.59
Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24455
Current Approval Amount:
24455
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
24607.84

Date of last update: 27 Mar 2025

Sources: New York Secretary of State