Search icon

ELITE WIRELESS GROUP NY LLC

Company Details

Name: ELITE WIRELESS GROUP NY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Aug 2015 (10 years ago)
Entity Number: 4801830
ZIP code: 11412
County: Queens
Place of Formation: New York
Address: 117-31 FARMERS BLVD, SAINT ALBANS, NY, United States, 11412

Contact Details

Phone +1 917-651-3294

Phone +1 718-484-7746

DOS Process Agent

Name Role Address
ELITE WIRELESS GROUP NY LLC DOS Process Agent 117-31 FARMERS BLVD, SAINT ALBANS, NY, United States, 11412

Agent

Name Role Address
ABRAHAM ALI Agent 117-31 FARMERS BLVD, SAINT ALBANS, NY, 11412

Licenses

Number Status Type Date End date
2101196-DCA Active Business 2021-08-30 2023-07-31
2100337-DCA Active Business 2021-07-23 2023-07-31
2098829-DCA Active Business 2021-05-19 2023-07-31
2098816-DCA Active Business 2021-05-19 2023-07-31
2098831-DCA Active Business 2021-05-19 2023-07-31
2098821-DCA Active Business 2021-05-19 2023-07-31
2098818-DCA Active Business 2021-05-19 2023-07-31
2098822-DCA Active Business 2021-05-19 2023-07-31
2098823-DCA Active Business 2021-05-19 2023-07-31
2098827-DCA Active Business 2021-05-19 2023-07-31

History

Start date End date Type Value
2016-10-06 2021-05-10 Address 1232 BROADWAY ST, BROOKLYN, NY, 11221, USA (Type of address: Registered Agent)
2016-04-18 2016-10-06 Address 1232 BROADWAY ST., BROOKLYN, NY, 11221, USA (Type of address: Registered Agent)
2015-08-07 2016-04-18 Address 117-31 FARMERS BLVD, SAINT ALBANS, NY, 11412, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
210510000691 2021-05-10 CERTIFICATE OF CHANGE 2021-05-10
161006000577 2016-10-06 CERTIFICATE OF CHANGE 2016-10-06
160418000653 2016-04-18 CERTIFICATE OF CHANGE 2016-04-18
150807010293 2015-08-07 ARTICLES OF ORGANIZATION 2015-08-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-12-28 No data 204 UTICA AVE, Brooklyn, BROOKLYN, NY, 11213 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-12-12 No data 3904 CHURCH AVE, Brooklyn, BROOKLYN, NY, 11203 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-10-21 No data 4641 WHITE PLAINS RD, Bronx, BRONX, NY, 10470 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-09-29 No data 4365 WHITE PLAINS RD, Bronx, BRONX, NY, 10466 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-09-14 No data 1175 SUTTER AVE, Brooklyn, BROOKLYN, NY, 11208 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-08-31 No data 1190 PROSPECT AVE, Bronx, BRONX, NY, 10459 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-08-31 No data 12614 MERRICK BLVD, Queens, JAMAICA, NY, 11434 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-08-17 No data 10512 ROCKAWAY BLVD, Queens, OZONE PARK, NY, 11417 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-08-03 No data 2368 WESTCHESTER AVE, Bronx, BRONX, NY, 10462 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-07-11 No data 1469 FULTON ST, Brooklyn, BROOKLYN, NY, 11216 Violation 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
2021-06-18 2021-06-22 Defective Goods Yes 0.00 Resolved and Consumer Satisfied
2019-10-28 2019-11-13 Billing Dispute Yes 45.00 Credit Card Refund and/or Contract Cancelled

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3597233 RENEWAL INVOICED 2023-02-13 340 Electronics Store Renewal
3577146 RENEWAL INVOICED 2023-01-04 340 Electronics Store Renewal
3568504 RENEWAL INVOICED 2022-12-15 340 Electronics Store Renewal
3568505 RENEWAL INVOICED 2022-12-15 340 Electronics Store Renewal
3568568 RENEWAL INVOICED 2022-12-15 340 Electronics Store Renewal
3568572 RENEWAL INVOICED 2022-12-15 340 Electronics Store Renewal
3568573 RENEWAL INVOICED 2022-12-15 340 Electronics Store Renewal
3568575 RENEWAL INVOICED 2022-12-15 340 Electronics Store Renewal
3568576 RENEWAL INVOICED 2022-12-15 340 Electronics Store Renewal
3568577 RENEWAL INVOICED 2022-12-15 340 Electronics Store Renewal

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-09-29 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
2022-09-29 Pleaded BUSINESS FAILS TO KEEP THE SIGNATURE OF EVERY PERSON FROM WHO IT PURCHASED A SECOND-DEAL ARTICLE 1 1 No data No data
2022-09-29 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2022-07-11 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
2020-12-07 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. 1 1 No data No data
2020-12-07 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2020-10-28 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
2019-08-07 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
2019-05-09 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
2019-03-21 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8078618504 2021-03-08 0202 PPS 11731 Farmers Blvd, Saint Albans, NY, 11412-4053
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 236917.5
Loan Approval Amount (current) 236917.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint Albans, QUEENS, NY, 11412-4053
Project Congressional District NY-05
Number of Employees 51
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 240129.05
Forgiveness Paid Date 2022-07-19
7992367110 2020-04-14 0202 PPP 11731 FARMERS BLVD, SAINT ALBANS, NY, 11412
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 236910
Loan Approval Amount (current) 236910
Undisbursed Amount 0
Franchise Name Metro PCS Master Dealer Agreement
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAINT ALBANS, QUEENS, NY, 11412-0001
Project Congressional District NY-05
Number of Employees 27
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 239779.24
Forgiveness Paid Date 2021-07-07

Date of last update: 25 Mar 2025

Sources: New York Secretary of State