Search icon

PARKCHESTER STOP WIRELESS INC

Company Details

Name: PARKCHESTER STOP WIRELESS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 2017 (8 years ago)
Entity Number: 5073301
ZIP code: 10472
County: Bronx
Place of Formation: New York
Address: 80-88 HUGH GRANT CIRCLE. ST 1, BRONX, NY, United States, 10472

Contact Details

Phone +1 718-684-6444

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PARKCHESTER STOP WIRELESS INC DOS Process Agent 80-88 HUGH GRANT CIRCLE. ST 1, BRONX, NY, United States, 10472

Licenses

Number Status Type Date End date
2049686-DCA Active Business 2017-03-17 2024-12-31

Filings

Filing Number Date Filed Type Effective Date
170124010292 2017-01-24 CERTIFICATE OF INCORPORATION 2017-01-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-10-25 No data 80 HUGH J GRANT CIR, Bronx, BRONX, NY, 10472 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-11-04 No data 80 HUGH J GRANT CIR, Bronx, BRONX, NY, 10472 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-06-25 No data 80 HUGH J GRANT CIR, Bronx, BRONX, NY, 10472 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
3552600 RENEWAL INVOICED 2022-11-10 340 Electronics Store Renewal
3269485 RENEWAL INVOICED 2020-12-14 340 Electronics Store Renewal
2909152 RENEWAL INVOICED 2018-10-13 340 Electronics Store Renewal
2543472 LICENSE INVOICED 2017-01-30 340 Electronic Store License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7964597907 2020-06-17 0202 PPP 80 HUGH GRANT CIRCLE ST 1, BRONX, NY, 10472
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6000
Loan Approval Amount (current) 6000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10472-0001
Project Congressional District NY-14
Number of Employees 2
NAICS code 517312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6056.19
Forgiveness Paid Date 2021-06-03
2724168705 2021-03-30 0202 PPS 80 HUGH GRANT CIRCLE ST 1, BRONX, NY, 10472
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5152
Loan Approval Amount (current) 5152
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10472
Project Congressional District NY-14
Number of Employees 3
NAICS code 517312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5177.39
Forgiveness Paid Date 2021-09-29

Date of last update: 24 Mar 2025

Sources: New York Secretary of State