Search icon

STATE WIRELESS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: STATE WIRELESS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Jan 2015 (10 years ago)
Entity Number: 4689997
ZIP code: 11373
County: Queens
Place of Formation: New York
Address: 90-15 QUEENS BLVD STE 2009, ELMHURST, NY, United States, 11373

Contact Details

Phone +1 718-699-4040

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 90-15 QUEENS BLVD STE 2009, ELMHURST, NY, United States, 11373

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Licenses

Number Status Type Date End date
2081428-DCA Inactive Business 2019-01-16 2019-07-31
2035719-DCA Inactive Business 2016-04-08 2020-06-30

History

Start date End date Type Value
2015-01-07 2018-04-20 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2015-01-07 2018-04-20 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180420000494 2018-04-20 CERTIFICATE OF CHANGE 2018-04-20
150107000582 2015-01-07 ARTICLES OF ORGANIZATION 2015-01-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2963087 FINGERPRINT CREDITED 2019-01-16 75 Fingerprint Fee
2962504 LICENSE INVOICED 2019-01-15 170 Secondhand Dealer General License Fee
2962505 FINGERPRINT INVOICED 2019-01-15 75 Fingerprint Fee
2789834 RENEWAL INVOICED 2018-05-15 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2656077 LL VIO CREDITED 2017-08-15 500 LL - License Violation
2320609 BLUEDOT INVOICED 2016-04-07 340 Electronic & Home Appliance Service Dealer License Blue Dot Fee
2320605 LICENSE INVOICED 2016-04-07 85 Electronic & Home Appliance Service Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-08-09 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data
2017-08-09 Pleaded BUSINESS FAILS TO POST CUSTOMER BILL OF RIGHTS 1 1 No data No data

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18450
Current Approval Amount:
18450
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18618.25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State