Search icon

BAYRIDGE WIRELESS LLC

Company Details

Name: BAYRIDGE WIRELESS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Jan 2017 (8 years ago)
Entity Number: 5061611
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 7411 3RD AVENUE, BROOKLYN, NY, United States, 11209

Contact Details

Phone +1 718-491-4500

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 7411 3RD AVENUE, BROOKLYN, NY, United States, 11209

Licenses

Number Status Type Date End date
2108173-DCA Active Business 2022-08-16 2024-06-30
2103911-DCA Active Business 2022-02-11 2024-12-31
2072860-DCA Inactive Business 2018-06-07 2022-06-30

Filings

Filing Number Date Filed Type Effective Date
170913000199 2017-09-13 CERTIFICATE OF PUBLICATION 2017-09-13
170104000275 2017-01-04 ARTICLES OF ORGANIZATION 2017-01-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3538452 RENEWAL INVOICED 2022-10-18 340 Electronics Store Renewal
3469913 LICENSE INVOICED 2022-08-03 340 Electronic & Home Appliance Service Dealer License Fee
3416490 LICENSE INVOICED 2022-02-10 170 Electronic Store License Fee
3305605 CL VIO CREDITED 2021-03-03 175 CL - Consumer Law Violation
3293187 CL VIO VOIDED 2021-02-08 350 CL - Consumer Law Violation
3257129 CL VIO VOIDED 2020-11-13 175 CL - Consumer Law Violation
3189742 RENEWAL INVOICED 2020-07-03 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3114438 LL VIO CREDITED 2019-11-12 250 LL - License Violation
3063383 RENEWAL INVOICED 2019-07-18 340 Secondhand Dealer General License Renewal Fee
2944729 RENEWAL INVOICED 2018-12-14 340 Electronics Store Renewal

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-11-09 Pleaded 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 1 No data No data
2019-10-31 Pleaded BUSINESS FAILS TO POST OR CONSPICUOUSLY POST REQUIRED NOTICE 1 1 No data No data
2018-01-25 Pleaded UNLICES ELECTRONIC OR HOME APPLICANCE SERVICE DEALER ACTIVTY 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-10
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:
12000.00
Total Face Value Of Loan:
12000.00
Date:
2020-05-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
114400.00
Total Face Value Of Loan:
114400.00
Date:
2020-05-03
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:
12000.00
Total Face Value Of Loan:
12000.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12000
Current Approval Amount:
12000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
12087
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12000
Current Approval Amount:
12000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
12167.67

Date of last update: 24 Mar 2025

Sources: New York Secretary of State