Search icon

G&M WIRELESS II INC.

Company Details

Name: G&M WIRELESS II INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 2015 (10 years ago)
Entity Number: 4847266
ZIP code: 07201
County: Kings
Place of Formation: New York
Address: 98 Broad St., Elizabeth, NJ, United States, 07201

Contact Details

Phone +1 718-484-8544

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MIKE 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
2051936-DCA Active Business 2017-04-26 2024-12-31
2030480-DCA Inactive Business 2015-11-16 2022-12-31

History

Start date End date Type Value
2015-11-09 2020-08-05 Address 540 6TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230127002413 2023-01-27 BIENNIAL STATEMENT 2021-11-01
200805061003 2020-08-05 BIENNIAL STATEMENT 2019-11-01
151109010432 2015-11-09 CERTIFICATE OF INCORPORATION 2015-11-09

Complaints

Start date End date Type Satisafaction Restitution Result
2017-06-30 2017-08-07 Misrepresentation Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3565482 RENEWAL INVOICED 2022-12-12 340 Electronics Store Renewal
3263800 RENEWAL INVOICED 2020-12-01 340 Electronics Store Renewal
3263807 RENEWAL INVOICED 2020-12-01 340 Electronics Store Renewal
3103310 LICENSE REPL INVOICED 2019-10-16 15 License Replacement Fee
3094741 LL VIO INVOICED 2019-10-03 500 LL - License Violation
3059677 LL VIO CREDITED 2019-07-10 250 LL - License Violation
2942942 LL VIO INVOICED 2018-12-12 250 LL - License Violation
2939311 RENEWAL INVOICED 2018-12-05 340 Electronics Store Renewal
2939312 RENEWAL INVOICED 2018-12-05 340 Electronics Store Renewal
2717006 CL VIO INVOICED 2017-12-28 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-06-27 Default Decision DCA LICENSE/COMPLAINT SIGN IS NOT POSTED CONSPICUOUSLY. 1 No data 1 No data
2018-11-28 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
2017-12-18 Pleaded RECEIPT DOES NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2016-09-09 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

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
9452.00
Total Face Value Of Loan:
9452.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9452
Current Approval Amount:
9452
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9519.59

Date of last update: 25 Mar 2025

Sources: New York Secretary of State