Search icon

GOLDEN APPLE WIRELESS INC

Company Details

Name: GOLDEN APPLE WIRELESS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jul 2017 (8 years ago)
Entity Number: 5165577
ZIP code: 11435
County: Queens
Place of Formation: New York
Address: 144-24 JAMAICA AVENUE, JAMAICA, NY, United States, 11435

Contact Details

Phone +1 718-725-1140

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 144-24 JAMAICA AVENUE, JAMAICA, NY, United States, 11435

Licenses

Number Status Type Date End date
2063707-DCA Active Business 2017-12-21 2024-12-31

Filings

Filing Number Date Filed Type Effective Date
170706010123 2017-07-06 CERTIFICATE OF INCORPORATION 2017-07-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-05-25 No data 14442 JAMAICA AVE, Queens, JAMAICA, NY, 11435 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-04-13 No data 14442 JAMAICA AVE, Queens, JAMAICA, NY, 11435 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-03 No data 14442 JAMAICA AVE, Queens, JAMAICA, NY, 11435 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-05 No data 14442 JAMAICA AVE, Queens, JAMAICA, NY, 11435 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-02 No data 14442 JAMAICA AVE, Queens, JAMAICA, NY, 11435 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
3565196 RENEWAL INVOICED 2022-12-12 340 Electronics Store Renewal
3318840 CL VIO INVOICED 2021-04-16 175 CL - Consumer Law Violation
3293531 RENEWAL INVOICED 2021-02-08 340 Electronics Store Renewal
2987010 RENEWAL INVOICED 2019-02-22 340 Electronics Store Renewal
2706160 LICENSE INVOICED 2017-12-06 255 Electronic Store License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-04-13 Pleaded NO PRICE LIST FOR SERVICES DISPLAYED 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5087147300 2020-04-30 0202 PPP 14442 JAMAICA AVE, JAMAICA, NY, 11435-3624
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9480
Loan Approval Amount (current) 9400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11435-3624
Project Congressional District NY-05
Number of Employees 2
NAICS code 517312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9506.1
Forgiveness Paid Date 2021-06-24

Date of last update: 24 Mar 2025

Sources: New York Secretary of State