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

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

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
3665.00
Total Face Value Of Loan:
3665.00
Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
54100.00
Total Face Value Of Loan:
54100.00
Date:
2020-05-13
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:
2333.00
Total Face Value Of Loan:
2333.00

Paycheck Protection Program

Date Approved:
2020-05-13
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
2333
Current Approval Amount:
2333
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3665
Current Approval Amount:
3665
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3704.71

Date of last update: 26 Mar 2025

Sources: New York Secretary of State