Search icon

PCS WIRELESS SUCCESS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PCS WIRELESS SUCCESS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 2017 (8 years ago)
Entity Number: 5159765
ZIP code: 11710
County: Nassau
Place of Formation: New York
Address: 1905 BEDFORD AVENUE, NORTH BELLMORE, NY, United States, 11710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SACHIN JAIN Chief Executive Officer 1905 BEDFORD AVENUE, NORTH BELLMORE, NY, United States, 11710

DOS Process Agent

Name Role Address
PCS WIRELESS SUCCESS INC. DOS Process Agent 1905 BEDFORD AVENUE, NORTH BELLMORE, NY, United States, 11710

Licenses

Number Status Type Date End date
2095793-DCA Inactive Business 2020-06-05 2020-12-31
2021284-DCA Inactive Business 2015-04-17 2016-12-31
2020433-DCA Inactive Business 2015-04-03 2016-12-31

History

Start date End date Type Value
2024-02-02 2024-05-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-25 2024-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-11 2023-08-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-04 2023-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-20 2022-01-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210607061230 2021-06-07 BIENNIAL STATEMENT 2021-06-01
200320060160 2020-03-20 BIENNIAL STATEMENT 2019-06-01
170623010195 2017-06-23 CERTIFICATE OF INCORPORATION 2017-06-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3364606 DCA-SUS CREDITED 2021-08-31 290 Suspense Account
3364607 PROCESSING INVOICED 2021-08-31 50 License Processing Fee
3318921 LICENSE CREDITED 2021-04-16 340 Electronic Store License Fee
3181256 LICENSE INVOICED 2020-06-04 170 Electronic Store License Fee
2555314 LL VIO INVOICED 2017-02-17 1000 LL - License Violation
2296145 LL VIO CREDITED 2016-03-10 500 LL - License Violation
2050672 LICENSE INVOICED 2015-04-16 340 Electronic Store License Fee
2034555 LICENSE INVOICED 2015-04-01 340 Electronic Store License Fee
2033319 LICENSE INVOICED 2015-03-31 340 Electronic Store License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-02-24 Default Decision FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 No data 1 No data
2016-02-24 Default Decision TOTAL SELLING PRICE OF THE ITEMS NOT DISPLAYED AT THE POINT OF EXPOSURE OR OFFERING FOR SALE SO THAT IS PLAINLY VISIBLE WITHOUT THE ASSISTANCE OF STORE PERSONNEL. 2 No data 2 No data

Paycheck Protection Program

Jobs Reported:
40
Initial Approval Amount:
$40,250
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$40,250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$40,714.57
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $32,000
Utilities: $850
Rent: $2,300
Debt Interest: $5,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State