Search icon

STATE WIRELESS, LLC

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-01-22 No data 9015 QUEENS BLVD, Queens, ELMHURST, NY, 11373 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-08 No data 9015 QUEENS BLVD, Queens, ELMHURST, NY, 11373 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-09 No data 9015 QUEENS BLVD, Queens, ELMHURST, NY, 11373 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
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

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2416717706 2020-05-01 0248 PPP One Garden State Plaza 9125, PARAMUS, NY, 07652
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18450
Loan Approval Amount (current) 18450
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 PARAMUS, ALLEGANY, NY, 07652-1200
Project Congressional District NJ-05
Number of Employees 2
NAICS code 423690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18618.25
Forgiveness Paid Date 2021-04-02

Date of last update: 25 Mar 2025

Sources: New York Secretary of State