Search icon

B&L WIRELESS LLC

Company Details

Name: B&L WIRELESS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Feb 2011 (14 years ago)
Entity Number: 4054380
ZIP code: 11228
County: Queens
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Contact Details

Phone +1 718-352-0372

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

Licenses

Number Status Type Date End date
2037337-DCA Inactive Business 2016-05-10 2022-06-30
1423645-DCA Active Business 2012-03-30 2023-07-31
1383104-DCA Inactive Business 2011-02-23 2022-12-31

Filings

Filing Number Date Filed Type Effective Date
110211000603 2011-02-11 ARTICLES OF ORGANIZATION 2011-02-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3358753 RENEWAL INVOICED 2021-08-10 340 Electronics Store Renewal
3342308 RENEWAL INVOICED 2021-06-29 340 Secondhand Dealer General License Renewal Fee
3183046 RENEWAL INVOICED 2020-06-17 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3069343 RENEWAL INVOICED 2019-08-03 340 Secondhand Dealer General License Renewal Fee
2940444 RENEWAL INVOICED 2018-12-07 340 Electronics Store Renewal
2787833 RENEWAL INVOICED 2018-05-09 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2660324 RENEWAL INVOICED 2017-08-29 340 Secondhand Dealer General License Renewal Fee
2508122 RENEWAL INVOICED 2016-12-09 340 Electronics Store Renewal
2341578 LICENSE REPL INVOICED 2016-05-06 15 License Replacement Fee
2341585 LICENSE REPL INVOICED 2016-05-06 15 License Replacement Fee

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
40730.00
Total Face Value Of Loan:
40730.00
Date:
2020-05-02
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:
35940.00
Total Face Value Of Loan:
35940.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40730
Current Approval Amount:
40730
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41020.5

Date of last update: 27 Mar 2025

Sources: New York Secretary of State