Search icon

M&H WIRELESS II INC.

Company Details

Name: M&H WIRELESS II INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 2014 (11 years ago)
Entity Number: 4533680
ZIP code: 07201
County: Queens
Place of Formation: New York
Address: 98 Broad St, Elizabeth, NJ, United States, 07201
Principal Address: 98 Broad St., Elizabeth, NJ, United States, 07201

Contact Details

Phone +1 718-937-5551

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MIKE MARASHLI DOS Process Agent 98 Broad St, Elizabeth, NJ, United States, 07201

Chief Executive Officer

Name Role Address
MIKE MARASHLI Chief Executive Officer 98 BROAD ST., ELIZABETH, NJ, United States, 07201

Licenses

Number Status Type Date End date
2005344-DCA Active Business 2014-03-27 2024-12-31

History

Start date End date Type Value
2014-02-24 2020-08-05 Address 4627 GREENPOINT AVE, SUNNYSIDE, NY, 11104, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230127002374 2023-01-27 BIENNIAL STATEMENT 2022-02-01
200805060792 2020-08-05 BIENNIAL STATEMENT 2020-02-01
140224010168 2014-02-24 CERTIFICATE OF INCORPORATION 2014-02-24

Complaints

Start date End date Type Satisafaction Restitution Result
2019-01-04 2019-02-13 Advertising/Misleading Yes 100.00 Store Credit
2018-12-28 2019-01-24 Advertising/Misleading No 0.00 Consumer Took Action

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3565459 RENEWAL INVOICED 2022-12-12 340 Electronics Store Renewal
3327457 LL VIO INVOICED 2021-05-03 250 LL - License Violation
3263763 RENEWAL INVOICED 2020-12-01 340 Electronics Store Renewal
2909946 RENEWAL INVOICED 2018-10-15 340 Electronics Store Renewal
2649903 LL VIO INVOICED 2017-08-01 250 LL - License Violation
2493877 RENEWAL INVOICED 2016-11-21 340 Electronics Store Renewal
1919375 RENEWAL INVOICED 2014-12-19 340 Electronics Store Renewal
1695354 LL VIO INVOICED 2014-05-30 250 LL - License Violation
1618088 LICENSE INVOICED 2014-03-11 170 Electronic Store License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-04-28 Pleaded 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 2 No data No data
2017-07-25 Pleaded 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 2 No data No data
2014-05-22 Pleaded 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 2 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
3250.00
Total Face Value Of Loan:
3250.00

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3250
Current Approval Amount:
3250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3275.47

Date of last update: 25 Mar 2025

Sources: New York Secretary of State