Search icon

BEST WIRELESS @BAYSIDE INC.

Company Details

Name: BEST WIRELESS @BAYSIDE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 May 2016 (9 years ago)
Date of dissolution: 30 Jun 2023
Entity Number: 4954647
ZIP code: 11004
County: Queens
Place of Formation: New York
Address: 253-25 UNION TURNPIKE, GLEN OAKS, NY, United States, 11004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NISHANT GARG DOS Process Agent 253-25 UNION TURNPIKE, GLEN OAKS, NY, United States, 11004

Chief Executive Officer

Name Role Address
NISHANT GARG Chief Executive Officer 253-25 UNION TURNPIKE, GLEN OAKS, NY, United States, 11004

Licenses

Number Status Type Date End date
2043550-DCA Inactive Business 2016-09-12 2020-06-30
2040958-DCA Inactive Business 2016-07-21 2021-07-31
2040445-DCA Inactive Business 2016-07-15 2020-12-31

History

Start date End date Type Value
2019-10-31 2023-08-24 Address 253-25 UNION TURNPIKE, GLEN OAKS, NY, 11004, USA (Type of address: Chief Executive Officer)
2019-10-31 2023-08-24 Address 253-25 UNION TURNPIKE, GLEN OAKS, NY, 11004, USA (Type of address: Service of Process)
2016-05-27 2023-06-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-05-27 2019-10-31 Address 253-25 UNION TURNPIKE, GLEN OAKS, NY, 11004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230824001147 2023-06-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-30
191031060205 2019-10-31 BIENNIAL STATEMENT 2018-05-01
160527010249 2016-05-27 CERTIFICATE OF INCORPORATION 2016-05-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3380308 LL VIO INVOICED 2021-10-13 500 LL - License Violation
3351181 LL VIO CREDITED 2021-07-20 250 LL - License Violation
3037049 RENEWAL INVOICED 2019-05-20 340 Secondhand Dealer General License Renewal Fee
2944162 RENEWAL INVOICED 2018-12-14 340 Electronics Store Renewal
2783977 RENEWAL INVOICED 2018-05-01 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2771279 LL VIO CREDITED 2018-04-05 250 LL - License Violation
2633426 RENEWAL INVOICED 2017-06-30 340 Secondhand Dealer General License Renewal Fee
2630721 LL VIO CREDITED 2017-06-26 250 LL - License Violation
2496400 RENEWAL INVOICED 2016-11-26 340 Electronics Store Renewal
2423188 FINGERPRINT INVOICED 2016-09-09 75 Fingerprint Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-07-16 Default Decision FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 No data 1 No data
2018-04-03 Pleaded BUSINESS SELLS NEW AND USED ITEMS AND FAILS TO POST A SIGN STATING THAT IT SELLS NEW AND USED ITEMS, or SIGN POSTED IS NOT THE CORRECT SIZE 1 1 No data No data
2017-05-30 Pleaded BUSINESS FAILS TO POST CUSTOMER BILL OF RIGHTS 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
13902.50
Total Face Value Of Loan:
13902.50

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13902.5
Current Approval Amount:
13902.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
14070.49

Date of last update: 24 Mar 2025

Sources: New York Secretary of State