Search icon

BROOGE WIRELESS, INC.

Company Details

Name: BROOGE WIRELESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 2013 (11 years ago)
Entity Number: 4467695
ZIP code: 10119
County: New York
Place of Formation: New York
Address: ONE PENN PLAZA, 250 WEST 34TH ST., STE. 4110, NEW YORK, NY, United States, 10119

Contact Details

Phone +1 718-302-7489

Phone +1 718-375-7575

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WHITE AND WILLIAMS LLP DOS Process Agent ONE PENN PLAZA, 250 WEST 34TH ST., STE. 4110, NEW YORK, NY, United States, 10119

Licenses

Number Status Type Date End date
2023082-DCA Inactive Business 2015-05-19 2016-12-31
2007995-DCA Inactive Business 2014-05-13 2016-12-31
2007996-DCA Inactive Business 2014-05-13 2016-12-31

Filings

Filing Number Date Filed Type Effective Date
131009000502 2013-10-09 CERTIFICATE OF CORRECTION 2013-10-09
131003010010 2013-10-03 CERTIFICATE OF INCORPORATION 2013-10-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-04-27 No data 1811 AVENUE U, Brooklyn, BROOKLYN, NY, 11229 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-23 No data 2230B CHURCH AVE, Brooklyn, BROOKLYN, NY, 11226 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-09 No data 1934 86TH ST, Brooklyn, BROOKLYN, NY, 11214 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-07 No data 1811 AVENUE U, Brooklyn, BROOKLYN, NY, 11229 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-01 No data 2230 FLATBUSH AVE, Brooklyn, BROOKLYN, NY, 11234 ECB Warning 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
2016-04-07 2016-06-03 Misrepresentation Yes 488.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1998815 LICENSE INVOICED 2015-02-26 340 Electronic Store License Fee
1982670 RENEWAL INVOICED 2015-02-13 340 Electronics Store Renewal
1978961 RENEWAL INVOICED 2015-02-10 340 Electronics Store Renewal
1529606 LICENSE INVOICED 2013-12-09 255 Electronic Store License Fee
1529755 LICENSE INVOICED 2013-12-09 255 Electronic Store License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2814727704 2020-05-01 0202 PPP 2104 E24TH STREET BSMT, BROOKLYN, NY, 11229
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54415
Loan Approval Amount (current) 54415
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 BROOKLYN, KINGS, NY, 11229-0001
Project Congressional District NY-09
Number of Employees 6
NAICS code 517210
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 54979.37
Forgiveness Paid Date 2021-05-18

Date of last update: 08 Mar 2025

Sources: New York Secretary of State