Search icon

JAMAICA WIRELESS 165 INC.

Company Details

Name: JAMAICA WIRELESS 165 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 2015 (9 years ago)
Entity Number: 4840603
ZIP code: 07087
County: Queens
Place of Formation: New York
Address: 4619 PARK AVENUE, MEMBER, NJ, United States, 07087
Principal Address: 145-06, JAMAICA AVENUE, QUEENS, NY, United States, 11432

Contact Details

Phone +1 917-627-6636

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOURAD SHASHO Chief Executive Officer 2333 OCEAN PKWY, BROOKLYN, NY, United States, 11223

Agent

Name Role Address
MOURAD SHASHO Agent 2333 OCEAN PKWY, BROOKLYN, NY, 11223

DOS Process Agent

Name Role Address
PERFORMANCE TAX PROFESSIONALS, LLC DOS Process Agent 4619 PARK AVENUE, MEMBER, NJ, United States, 07087

Licenses

Number Status Type Date End date
2047624-DCA Active Business 2017-01-24 2024-12-31

History

Start date End date Type Value
2015-10-27 2019-12-04 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2015-10-27 2019-12-04 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211123001019 2021-11-23 BIENNIAL STATEMENT 2021-11-23
191204000161 2019-12-04 CERTIFICATE OF CHANGE 2019-12-04
191115060040 2019-11-15 BIENNIAL STATEMENT 2019-10-01
151027010208 2015-10-27 CERTIFICATE OF INCORPORATION 2015-10-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-05-09 No data 16506 JAMAICA AVE, Queens, JAMAICA, NY, 11432 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-18 No data 16506 JAMAICA AVE, Queens, JAMAICA, NY, 11432 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-06 No data 16506 JAMAICA AVE, Queens, JAMAICA, NY, 11432 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-08 No data 16506 JAMAICA AVE, Queens, JAMAICA, NY, 11432 No 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
3571549 RENEWAL INVOICED 2022-12-22 340 Electronics Store Renewal
3492291 LL VIO INVOICED 2022-08-31 350 LL - License Violation
3458822 LL VIO CREDITED 2022-06-28 350 LL - License Violation
3446224 LL VIO VOIDED 2022-05-11 350 LL - License Violation
3353082 LL VIO INVOICED 2021-07-26 500 LL - License Violation
3332355 LL VIO CREDITED 2021-05-21 250 LL - License Violation
3265363 RENEWAL INVOICED 2020-12-03 340 Electronics Store Renewal
3072328 LL VIO INVOICED 2019-08-12 250 LL - License Violation
2925261 RENEWAL INVOICED 2018-11-04 340 Electronics Store Renewal
2535826 LICENSE INVOICED 2017-01-19 340 Electronic Store License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-05-09 Hearing 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
2021-05-18 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
2019-08-06 Pleaded RECEIPT DOES NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8902087710 2020-05-01 0202 PPP 165-06 Jamaica Ave, Queens, NY, 11432
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6014
Loan Approval Amount (current) 6014
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Queens, QUEENS, NY, 11432-0001
Project Congressional District NY-05
Number of Employees 1
NAICS code 517210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6108.25
Forgiveness Paid Date 2021-12-08
9014418705 2021-04-08 0202 PPS 16506 Jamaica Ave, Jamaica, NY, 11432-4915
Loan Status Date 2022-12-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5850
Loan Approval Amount (current) 5850
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11432-4915
Project Congressional District NY-05
Number of Employees 1
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5941.84
Forgiveness Paid Date 2022-11-17

Date of last update: 25 Mar 2025

Sources: New York Secretary of State