Search icon

CRICKET WIRELESS LLC

Company Details

Name: CRICKET WIRELESS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Oct 2012 (13 years ago)
Entity Number: 4312961
ZIP code: 10011
County: New York
Place of Formation: Delaware
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
CRICKET WIRELESS LLC DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2018-10-01 2024-10-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-01-24 2014-04-03 Name AIO WIRELESS LLC
2012-10-25 2013-01-24 Name AT&T COMMUNICATIONS AMERICA, LLC
2012-10-25 2018-10-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241002001667 2024-10-02 BIENNIAL STATEMENT 2024-10-02
221005002001 2022-10-05 BIENNIAL STATEMENT 2022-10-01
201005060693 2020-10-05 BIENNIAL STATEMENT 2020-10-01
181001006944 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161003007232 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141001007036 2014-10-01 BIENNIAL STATEMENT 2014-10-01
140403000606 2014-04-03 CERTIFICATE OF AMENDMENT 2014-04-03
130124000521 2013-01-24 CERTIFICATE OF AMENDMENT 2013-01-24
121025000115 2012-10-25 APPLICATION OF AUTHORITY 2012-10-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-01-31 No data 953 SOUTHERN BLVD, Bronx, BRONX, NY, 10459 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-31 No data 953 SOUTHERN BLVD, Bronx, BRONX, NY, 10459 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2021-02-26 2021-04-01 Non-Delivery of Goods No 0.00 No Business Response
2018-09-25 2018-10-12 Misrepresentation Yes 0.00 Resolved and Consumer Satisfied
2016-12-16 2017-01-17 Misrepresentation NA 0.00 No Consumer Response
2016-08-04 2016-08-24 Advertising/Misleading NA 0.00 Complaint Invalid
2016-06-06 2016-06-29 Exchange Goods/Contract Cancelled Yes 10.00 Cash Amount
2016-05-25 2016-06-16 Exchange Goods/Contract Cancelled Yes 16.00 Credit Card Refund and/or Contract Cancelled
2015-08-14 2015-09-25 Advertising/Misleading NA 0.00 Complaint Invalid
2015-08-04 2015-09-02 Breach of Contract Yes 70.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2520173 LICENSE INVOICED 2016-12-23 85 Electronic Store License Fee
2520172 BLUEDOT INVOICED 2016-12-23 340 Electronic Store Blue Dot License Fee
2520179 BLUEDOT INVOICED 2016-12-23 340 Electronic Store Blue Dot License Fee
2520180 LICENSE INVOICED 2016-12-23 85 Electronic Store License Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341878130 0214700 2016-10-31 5090 NESCONSET HIGHWAY, PORT JEFFERSON STATION, NY, 11776
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2016-10-31
Case Closed 2017-04-10

Related Activity

Type Complaint
Activity Nr 1150062
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9165807302 2020-05-01 0296 PPP 1125 main st, buffalo, NY, 14209
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5900
Loan Approval Amount (current) 5900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address buffalo, ERIE, NY, 14209-0001
Project Congressional District NY-26
Number of Employees 4
NAICS code 517312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5952.21
Forgiveness Paid Date 2021-03-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2205893 Americans with Disabilities Act - Other 2022-07-11 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-07-11
Termination Date 2023-03-13
Section 1213
Sub Section 2
Status Terminated

Parties

Name BROWN
Role Plaintiff
Name CRICKET WIRELESS LLC
Role Defendant
2209209 Americans with Disabilities Act - Other 2022-10-27 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-10-27
Termination Date 2023-01-03
Date Issue Joined 2022-11-25
Section 1213
Sub Section 1
Status Terminated

Parties

Name GIBSON
Role Plaintiff
Name CRICKET WIRELESS LLC
Role Defendant
1808345 Trademark 2018-09-13 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment injunction
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2018-09-13
Termination Date 2019-01-23
Section 1114
Status Terminated

Parties

Name CRICKET WIRELESS LLC
Role Plaintiff
Name CELLNTELL DISTRIBUTION ,
Role Defendant
2001596 Fair Labor Standards Act 2020-03-29 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-03-29
Termination Date 2021-09-28
Section 0002
Sub Section FL
Status Terminated

Parties

Name RODRIGUEZ,
Role Plaintiff
Name CRICKET WIRELESS LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State