Search icon

TOP GUN WIRELESS INC

Company Details

Name: TOP GUN WIRELESS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 2014 (11 years ago)
Entity Number: 4522092
ZIP code: 10032
County: New York
Place of Formation: New York
Address: 2035 AMSTERDAM AVE, NEWYORK, NY, United States, 10032

Contact Details

Phone +1 212-927-1127

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MOYNUL CHOWDHURY DOS Process Agent 2035 AMSTERDAM AVE, NEWYORK, NY, United States, 10032

Licenses

Number Status Type Date End date
2003838-DCA Inactive Business 2014-02-24 2018-12-31

Filings

Filing Number Date Filed Type Effective Date
140130010265 2014-01-30 CERTIFICATE OF INCORPORATION 2014-01-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-05-02 No data 2035 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10032 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-03 No data 2035 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10032 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-30 No data 2035 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10032 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
2525870 RENEWAL INVOICED 2017-01-03 340 Electronics Store Renewal
2225131 INTEREST INVOICED 2015-11-30 12.220000267028809 Interest Payment
2212950 INTEREST CREDITED 2015-11-10 11.670000076293945 Interest Payment
2187278 INTEREST CREDITED 2015-10-10 17.5 Interest Payment
2187203 INTEREST INVOICED 2015-10-10 17.5 Interest Payment
2172117 LL VIO INVOICED 2015-09-17 500 LL - License Violation
2172116 LL VIO INVOICED 2015-09-17 1500 LL - License Violation
2166848 INTEREST INVOICED 2015-09-10 15 Interest Payment
2138263 LL VIO CREDITED 2015-07-27 1500 LL - License Violation
2080672 LL VIO CREDITED 2015-05-14 500 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-04-30 Default Decision RECEIPT DOES NOT INCLUDE REQUIRED INFORMATION 1 No data 1 No data
2015-04-30 Default Decision TOTAL SELLING PRICE OF THE ITEMS NOT DISPLAYED AT THE POINT OF EXPOSURE OR OFFERING FOR SALE SO THAT IS PLAINLY VISIBLE WITHOUT THE ASSISTANCE OF STORE PERSONNEL. 2 No data 2 No data
2015-04-30 Default Decision DID NOT ANSWER N/O/H OR SUBPOENA 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5127068400 2021-02-07 0202 PPP 2035, NEW YORK, NY, 10032
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20860
Loan Approval Amount (current) 20860
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10032
Project Congressional District NY-13
Number of Employees 3
NAICS code 517312
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20965.46
Forgiveness Paid Date 2021-08-20

Date of last update: 26 Mar 2025

Sources: New York Secretary of State