Search icon

ETEAM WIRELESS INC.

Company Details

Name: ETEAM WIRELESS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Feb 2017 (8 years ago)
Date of dissolution: 06 Jan 2022
Entity Number: 5091042
ZIP code: 12207
County: Queens
Place of Formation: New York
Address: 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, United States, 12207

Contact Details

Phone +1 917-892-1763

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CORPORATE FILINGS OF NEW YORK DOS Process Agent 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, United States, 12207

Licenses

Number Status Type Date End date
2049160-DCA Inactive Business 2017-03-06 2020-12-31

History

Start date End date Type Value
2017-02-24 2022-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-02-24 2022-01-11 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220111000106 2022-01-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-01-06
170224010007 2017-02-24 CERTIFICATE OF INCORPORATION 2017-02-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-06-23 No data 7316A ROOSEVELT AVE, Queens, JACKSON HEIGHTS, NY, 11372 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-02 No data 7316A ROOSEVELT AVE, Queens, JACKSON HEIGHTS, NY, 11372 No 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
2019-11-19 2019-12-09 Defective Goods Yes 60.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2940479 RENEWAL INVOICED 2018-12-07 340 Electronics Store Renewal
2563432 LICENSE INVOICED 2017-02-28 340 Electronic Store License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2196197702 2020-05-01 0202 PPP 7316A ROOSEVELT AVE, JACKSON HTS, NY, 11372
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5750
Loan Approval Amount (current) 5750
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JACKSON HTS, QUEENS, NY, 11372-0001
Project Congressional District NY-06
Number of Employees 2
NAICS code 517210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5800.4
Forgiveness Paid Date 2021-03-22

Date of last update: 07 Mar 2025

Sources: New York Secretary of State