Search icon

GRAVESEND WIRELESS LLC

Company Details

Name: GRAVESEND WIRELESS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 May 2017 (8 years ago)
Entity Number: 5130817
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 946 KINGS HIGHWAY, BROOKLYN, NY, United States, 11223

Contact Details

Phone +1 718-336-3883

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 946 KINGS HIGHWAY, BROOKLYN, NY, United States, 11223

Licenses

Number Status Type Date End date
2072858-DCA Inactive Business 2018-06-07 2021-07-31
2072848-DCA Inactive Business 2018-06-07 2022-06-30
2069700-DCA Inactive Business 2018-04-18 2022-12-31

History

Start date End date Type Value
2017-05-03 2023-10-02 Address 946 KINGS HIGHWAY, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231002004257 2023-09-25 CERTIFICATE OF AMENDMENT 2023-09-25
170503000607 2017-05-03 ARTICLES OF ORGANIZATION 2017-05-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-11-03 No data 946 KINGS HWY, Brooklyn, BROOKLYN, NY, 11223 Unable to Locate Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-22 No data 946 KINGS HWY, Brooklyn, BROOKLYN, NY, 11223 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-30 No data 946 KINGS HWY, Brooklyn, BROOKLYN, NY, 11223 No Warning Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-16 No data 946 KINGS HWY, Brooklyn, BROOKLYN, NY, 11223 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-22 No data 946 KINGS HWY, Brooklyn, BROOKLYN, NY, 11223 Warning 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
3274880 RENEWAL INVOICED 2020-12-24 340 Electronics Store Renewal
3189744 RENEWAL INVOICED 2020-07-03 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3063627 RENEWAL INVOICED 2019-07-18 340 Secondhand Dealer General License Renewal Fee
2944733 RENEWAL INVOICED 2018-12-14 340 Electronics Store Renewal
2798230 DCA-SUS CREDITED 2018-06-11 150 Suspense Account
2794693 DCA-SUS CREDITED 2018-05-30 75 Suspense Account
2794403 LICENSE REPL INVOICED 2018-05-30 15 License Replacement Fee
2793853 FINGERPRINT CREDITED 2018-05-25 75 Fingerprint Fee
2793854 BLUEDOT INVOICED 2018-05-25 340 Electronic & Home Appliance Service Dealer License Blue Dot Fee
2793855 LICENSE INVOICED 2018-05-25 85 Electronic & Home Appliance Service Dealer License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7133137701 2020-05-01 0202 PPP 946 KINGS HIGHWAY, Brooklyn, NY, 11223
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7900
Loan Approval Amount (current) 7900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11223-0001
Project Congressional District NY-11
Number of Employees 2
NAICS code 517210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7954.42
Forgiveness Paid Date 2021-01-13

Date of last update: 24 Mar 2025

Sources: New York Secretary of State