Search icon

PCS WIRELESS SUCCESS INC.

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
2020275-DCA Inactive Business 2015-04-01 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
2021-08-13 2021-08-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-06-23 2021-06-07 Address 1905 BEDFORD AVENUE, NORTH BELLMORE, NY, 11710, USA (Type of address: Service of Process)
2017-06-23 2021-08-13 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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-08-13 No data 2421 GRAND CONCOURSE, Bronx, BRONX, NY, 10468 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-23 No data 3667 BROADWAY, Manhattan, NEW YORK, NY, 10031 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-04 No data 10244 JAMAICA AVE, Queens, RICHMOND HILL, NY, 11418 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-24 No data 3667 BROADWAY, Manhattan, NEW YORK, NY, 10031 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-08-03 No data 2912 36TH AVE, Queens, ASTORIA, NY, 11106 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
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

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2544057703 2020-05-01 0235 PPP 1905 BEDFORD AVE, NORTH BELLMORE, NY, 11710
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40250
Loan Approval Amount (current) 40250
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 N
Business Age Description Existing or more than 2 years old
Project Address NORTH BELLMORE, NASSAU, NY, 11710-0001
Project Congressional District NY-04
Number of Employees 40
NAICS code 443142
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 40714.57
Forgiveness Paid Date 2021-06-30

Date of last update: 24 Mar 2025

Sources: New York Secretary of State