Search icon

G&M WIRELESS INC.

Company Details

Name: G&M WIRELESS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 2015 (9 years ago)
Entity Number: 4847241
ZIP code: 07201
County: Kings
Place of Formation: New York
Address: 98 Broad St., Elizabeth, NJ, United States, 07201
Principal Address: 98 Broad St, Elizabeth, NJ, United States, 07201

Contact Details

Phone +1 908-355-0058

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MORAD MARASHLI DOS Process Agent 98 Broad St., Elizabeth, NJ, United States, 07201

Chief Executive Officer

Name Role Address
MIKE MARASHLI Chief Executive Officer 98 BROAD ST., ELIZABETH, NJ, United States, 07201

Licenses

Number Status Type Date End date
2097868-DCA Active Business 2021-02-27 2024-12-31
2097870-DCA Active Business 2021-02-27 2024-12-31
2097871-DCA Active Business 2021-02-27 2024-12-31
2097869-DCA Active Business 2021-02-27 2024-12-31
2097867-DCA Active Business 2021-02-27 2024-12-31
2097872-DCA Inactive Business 2021-02-27 2022-12-31
2097863-DCA Active Business 2021-02-26 2024-12-31
2097864-DCA Active Business 2021-02-26 2024-12-31
2097850-DCA Inactive Business 2021-02-26 2022-12-31
2097859-DCA Active Business 2021-02-26 2024-12-31

History

Start date End date Type Value
2015-11-09 2020-08-05 Address 516 86TH STREET, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230127002422 2023-01-27 BIENNIAL STATEMENT 2021-11-01
200805061009 2020-08-05 BIENNIAL STATEMENT 2019-11-01
151109010406 2015-11-09 CERTIFICATE OF INCORPORATION 2015-11-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-04-03 No data 1612 MERMAID AVE, Brooklyn, BROOKLYN, NY, 11224 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-03-01 No data 481 KNICKERBOCKER AVE, Brooklyn, BROOKLYN, NY, 11237 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-10-25 No data 2 BELMONT AVE, Brooklyn, BROOKLYN, NY, 11212 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-10-03 No data 7012 3RD AVE, Brooklyn, BROOKLYN, NY, 11209 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-08-31 No data 413 KNICKERBOCKER AVE, Brooklyn, BROOKLYN, NY, 11237 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-08-09 No data 244 KNICKERBOCKER AVE, Brooklyn, BROOKLYN, NY, 11237 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-07-21 No data 1595 PITKIN AVE, Brooklyn, BROOKLYN, NY, 11212 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-06-15 No data 2018 CHURCH AVE, Brooklyn, BROOKLYN, NY, 11226 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-06-09 No data 1336 BROADWAY, Brooklyn, BROOKLYN, NY, 11221 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-06-09 No data 1611 BROADWAY, Brooklyn, BROOKLYN, NY, 11207 No 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
2021-03-12 2021-04-16 Exchange Goods/Contract Cancelled No 0.00 Advised to Sue
2018-01-12 2018-02-12 Surcharge/Overcharge Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3568491 RENEWAL INVOICED 2022-12-15 340 Electronics Store Renewal
3566632 RENEWAL INVOICED 2022-12-14 340 Electronics Store Renewal
3566635 RENEWAL INVOICED 2022-12-14 340 Electronics Store Renewal
3566642 RENEWAL INVOICED 2022-12-14 340 Electronics Store Renewal
3566813 RENEWAL INVOICED 2022-12-14 340 Electronics Store Renewal
3566820 RENEWAL INVOICED 2022-12-14 340 Electronics Store Renewal
3566986 RENEWAL INVOICED 2022-12-14 340 Electronics Store Renewal
3566995 RENEWAL INVOICED 2022-12-14 340 Electronics Store Renewal
3566999 RENEWAL INVOICED 2022-12-14 340 Electronics Store Renewal
3567000 RENEWAL INVOICED 2022-12-14 340 Electronics Store Renewal

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-07-21 Default Decision 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 No data 1 No data
2022-06-09 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data
2020-12-23 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
2019-05-07 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
2019-05-07 Pleaded RECEIPT DOES NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2018-03-21 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data
2018-03-21 Pleaded RECEIPT DOES NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2017-11-30 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
8180147908 2020-06-18 0202 PPP 516 86th ST, Brooklyn, NY, 11209-5211
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5642
Loan Approval Amount (current) 5642
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11209-5211
Project Congressional District NY-11
Number of Employees 1
NAICS code 443142
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
8680558502 2021-03-10 0202 PPS 516 86th St, Brooklyn, NY, 11209-5211
Loan Status Date 2024-07-09
Loan Status Charged Off
Loan Maturity in Months 20
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5641
Loan Approval Amount (current) 5641
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11209-5211
Project Congressional District NY-11
Number of Employees 1
NAICS code 443142
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
3719787108 2020-04-12 0202 PPP 516 86th St, Brooklyn, NY, 11209-5211
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5700
Loan Approval Amount (current) 5700
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11209-5211
Project Congressional District NY-11
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 Unanswered
Veteran Unanswered
Forgiveness Amount 5777.15
Forgiveness Paid Date 2021-08-30

Date of last update: 08 Mar 2025

Sources: New York Secretary of State