Search icon

JBM WIRELESS CORP.

Company Details

Name: JBM WIRELESS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 2016 (9 years ago)
Entity Number: 5009455
ZIP code: 10034
County: New York
Place of Formation: New York
Address: 516 WEST 207TH ST., NEW YORK, NY, United States, 10034
Principal Address: 231 SHERMAN AVENUE, APT. 3F, NEW YORK, NY, United States, 10034

Contact Details

Phone +1 212-304-2969

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
YOKASTA A MATEO DOS Process Agent 516 WEST 207TH ST., NEW YORK, NY, United States, 10034

Chief Executive Officer

Name Role Address
YOKASTA A MATEO Chief Executive Officer 231 SHERMAN AVENUE, APT. 3F, NEW YORK, NY, United States, 10034

Licenses

Number Status Type Date End date
2048076-DCA Inactive Business 2017-02-06 2018-06-30
2047810-DCA Active Business 2017-01-30 2024-12-31

History

Start date End date Type Value
2016-09-16 2020-09-03 Address 516 WEST 207TH ST., NEW YORK, NY, 10034, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200903060328 2020-09-03 BIENNIAL STATEMENT 2020-09-01
160916010083 2016-09-16 CERTIFICATE OF INCORPORATION 2016-09-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-09-29 No data 516 W 207TH ST, Manhattan, NEW YORK, NY, 10034 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-02-11 No data 516 W 207TH ST, Manhattan, NEW YORK, NY, 10034 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-29 No data 516 W 207TH ST, Manhattan, NEW YORK, NY, 10034 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-30 No data 516 W 207TH ST, Manhattan, NEW YORK, NY, 10034 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
3571127 RENEWAL INVOICED 2022-12-22 340 Electronics Store Renewal
3274001 RENEWAL INVOICED 2020-12-22 340 Electronics Store Renewal
2969346 RENEWAL INVOICED 2019-01-28 340 Electronics Store Renewal
2539235 FINGERPRINT INVOICED 2017-01-25 75 Fingerprint Fee
2539232 LICENSE INVOICED 2017-01-25 255 Electronic & Home Appliance Service Dealer License Fee
2539239 LICENSE INVOICED 2017-01-25 340 Electronic Store License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2550637402 2020-05-06 0202 PPP 516 W 207TH ST, NEW YORK, NY, 10034
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15005.62
Loan Approval Amount (current) 15005.62
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 Unanswered
Project Address NEW YORK, NEW YORK, NY, 10034-0001
Project Congressional District NY-13
Number of Employees 3
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 Unanswered
Veteran Unanswered
Forgiveness Amount 15108.81
Forgiveness Paid Date 2021-01-14

Date of last update: 24 Mar 2025

Sources: New York Secretary of State