Search icon

GETCON WIRELESS INC.

Company Details

Name: GETCON WIRELESS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Aug 2015 (10 years ago)
Entity Number: 4809766
ZIP code: 10034
County: New York
Place of Formation: New York
Address: 616 W 207TH STREET, NEW YORK, NY, United States, 10034

Contact Details

Phone +1 917-302-9854

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GETCON WIRELESS INC. DOS Process Agent 616 W 207TH STREET, NEW YORK, NY, United States, 10034

Licenses

Number Status Type Date End date
2064220-DCA Active Business 2018-01-02 2024-12-31

Filings

Filing Number Date Filed Type Effective Date
150824010438 2015-08-24 CERTIFICATE OF INCORPORATION 2015-08-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-04-11 No data 616 W 207TH ST, Manhattan, NEW YORK, NY, 10034 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-12-03 No data 616 W 207TH ST, Manhattan, NEW YORK, NY, 10034 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-30 No data 616 W 207TH ST, Manhattan, NEW YORK, NY, 10034 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-29 No data 616 W 207TH ST, Manhattan, NEW YORK, NY, 10034 No Warning 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
3582708 RENEWAL INVOICED 2023-01-17 340 Electronics Store Renewal
3275820 RENEWAL INVOICED 2020-12-28 340 Electronics Store Renewal
3014998 LICENSEDOC0 INVOICED 2019-04-09 0 License Document Replacement, Lost in Mail
2978614 RENEWAL INVOICED 2019-02-08 340 Electronics Store Renewal
2645139 PROCESSING INVOICED 2017-07-21 50 License Processing Fee
2645138 DCA-SUS CREDITED 2017-07-21 35 Suspense Account
2597540 LICENSE INVOICED 2017-04-28 340 Electronic Store License Fee
2597592 FINGERPRINT INVOICED 2017-04-28 75 Fingerprint Fee
2597591 LICENSE CREDITED 2017-04-28 85 Secondhand Dealer General License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8632697203 2020-04-28 0202 PPP 616 W 207TH ST, New York, NY, 10034
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44294.45
Loan Approval Amount (current) 44294.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10034-0001
Project Congressional District NY-13
Number of Employees 5
NAICS code 517312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44759.34
Forgiveness Paid Date 2021-05-27

Date of last update: 25 Mar 2025

Sources: New York Secretary of State