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 (9 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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-11-17 No data 237 1ST AVE, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-10-06 No data 100 W 14TH ST, Manhattan, NEW YORK, NY, 10011 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-08-17 No data 100 W 14TH ST, Manhattan, NEW YORK, NY, 10011 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-07-01 No data 540 6TH AVE, Manhattan, NEW YORK, NY, 10011 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-03-10 No data 55 W 14TH ST, Manhattan, NEW YORK, NY, 10011 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-03-05 No data 237 1ST AVE, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-11-20 No data 100 W 14TH ST, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-27 No data 237 1ST AVE, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-27 No data 55 W 14TH ST, Manhattan, NEW YORK, NY, 10011 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-28 No data 237 1ST AVE, Manhattan, NEW YORK, NY, 10003 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3746637104 2020-04-12 0202 PPP 100 W 14th St, New York, NY, 10011-7301
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9452
Loan Approval Amount (current) 9452
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 New York, NEW YORK, NY, 10011-7301
Project Congressional District NY-10
Number of Employees 1
NAICS code 443142
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9519.59
Forgiveness Paid Date 2021-01-07

Date of last update: 08 Mar 2025

Sources: New York Secretary of State