Search icon

KARISMA WIRELESS SERVICES INC.

Company Details

Name: KARISMA WIRELESS SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Apr 2013 (12 years ago)
Date of dissolution: 09 Nov 2022
Entity Number: 4385503
ZIP code: 11374
County: Queens
Place of Formation: New York
Address: 61-25 97TH STREET #8J, REGO PARK, NY, United States, 11374

Contact Details

Phone +1 212-388-1133

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SONIA BHAITA DOS Process Agent 61-25 97TH STREET #8J, REGO PARK, NY, United States, 11374

Licenses

Number Status Type Date End date
2077476-DCA Inactive Business 2018-08-24 2020-06-30
2001660-DCA Inactive Business 2013-12-16 2021-07-31
1470465-DCA Inactive Business 2013-07-31 2020-12-31

History

Start date End date Type Value
2013-04-09 2022-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-04-09 2023-07-18 Address 61-25 97TH STREET #8J, REGO PARK, NY, 11374, 1234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230718004168 2022-11-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-11-09
130409000241 2013-04-09 CERTIFICATE OF INCORPORATION 2013-04-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-08-30 No data 129 1ST AVE, Manhattan, NEW YORK, NY, 10003 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-03 No data 129 1ST AVE, Manhattan, NEW YORK, NY, 10003 No Warning Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-22 No data 129 1ST AVE, Manhattan, NEW YORK, NY, 10003 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-11 No data 129 1ST AVE, Manhattan, NEW YORK, NY, 10003 Pass 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
3058166 RENEWAL INVOICED 2019-07-05 340 Secondhand Dealer General License Renewal Fee
2957659 PL VIO INVOICED 2019-01-04 200 PL - Padlock Violation
2913934 RENEWAL INVOICED 2018-10-22 340 Electronics Store Renewal
2832964 FINGERPRINT CREDITED 2018-08-24 75 Fingerprint Fee
2832965 FINGERPRINT CREDITED 2018-08-24 75 Fingerprint Fee
2832215 LICENSE INVOICED 2018-08-23 340 Electronic & Home Appliance Service Dealer License Fee
2832275 PL VIO CREDITED 2018-08-23 500 PL - Padlock Violation
2642477 RENEWAL INVOICED 2017-07-17 340 Secondhand Dealer General License Renewal Fee
2491473 RENEWAL INVOICED 2016-11-17 340 Electronics Store Renewal
2100007 RENEWAL INVOICED 2015-06-09 340 Secondhand Dealer General License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3145217101 2020-04-11 0202 PPP 129 1st Ave, NEW YORK, NY, 10003-2904
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17293
Loan Approval Amount (current) 17293
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10003-2904
Project Congressional District NY-10
Number of Employees 3
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17579.3
Forgiveness Paid Date 2021-12-20

Date of last update: 26 Mar 2025

Sources: New York Secretary of State