Search icon

BRIGHT STAR WIRELESS CORP

Company Details

Name: BRIGHT STAR WIRELESS CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 2012 (13 years ago)
Entity Number: 4190388
ZIP code: 11419
County: Queens
Place of Formation: New York
Address: 104-02 113TH STREET, SOUTH RICHMOND HILLS, NY, United States, 11419
Principal Address: 102-02 113TH STREET, SOUTH RICHMOND HILLS, NY, United States, 11419

Contact Details

Phone +1 718-848-0400

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHAHZAD AHMED Chief Executive Officer 104-02 113TH STREET, SOUTH RICHMOND HILLS, NY, United States, 11419

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 104-02 113TH STREET, SOUTH RICHMOND HILLS, NY, United States, 11419

Licenses

Number Status Type Date End date
1451985-DCA Active Business 2012-12-12 2024-12-31

Filings

Filing Number Date Filed Type Effective Date
140718002167 2014-07-18 BIENNIAL STATEMENT 2014-01-01
120119000190 2012-01-19 CERTIFICATE OF INCORPORATION 2012-01-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-10-14 No data 10402 113TH ST, Queens, S RICHMOND HL, NY, 11419 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-01-26 No data 10402 113TH ST, Queens, S RICHMOND HL, NY, 11419 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-03 No data 10402 113TH ST, 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
2017-04-18 No data 10402 113TH ST, 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
2016-08-02 No data 10402 113TH ST, 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
2015-06-16 No data 10402 113TH ST, 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
2014-04-01 No data 10402 113TH ST, Queens, SOUTH RICHMOND HILL, NY, 11419 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
3578376 RENEWAL INVOICED 2023-01-06 340 Electronics Store Renewal
3265206 RENEWAL INVOICED 2020-12-03 340 Electronics Store Renewal
2962563 RENEWAL INVOICED 2019-01-15 340 Electronics Store Renewal
2511262 RENEWAL INVOICED 2016-12-13 340 Electronics Store Renewal
1897442 RENEWAL INVOICED 2014-11-29 340 Electronics Store Renewal
1648673 LL VIO INVOICED 2014-04-10 250 LL - License Violation
1509276 LL VIO INVOICED 2013-11-15 250 LL - License Violation
1160981 LICENSE INVOICED 2012-12-14 425 Electronic Store License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-04-01 Pleaded FAILED TO INCL SEPARATE STATEMENT OF TAX 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5856227404 2020-05-13 0202 PPP 10402 113TH ST, SOUTH RICHMOND HILL, NY, 11419
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 0
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2333
Loan Approval Amount (current) 2333
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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 1
NAICS code 517312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
3787948509 2021-02-24 0202 PPS 10402 113th St, South Richmond Hill, NY, 11419-2506
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3665
Loan Approval Amount (current) 3665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 11419-2506
Project Congressional District NY-05
Number of Employees 1
NAICS code 517312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3704.71
Forgiveness Paid Date 2022-03-31

Date of last update: 26 Mar 2025

Sources: New York Secretary of State