Search icon

B & S WIRELESS INC

Company Details

Name: B & S WIRELESS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 2017 (8 years ago)
Entity Number: 5195355
ZIP code: 10550
County: Westchester
Place of Formation: New York
Address: 47 S 4TH AVENUE, MOUNT VERNON, NY, United States, 10550

Contact Details

Phone +1 646-398-7764

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 47 S 4TH AVENUE, MOUNT VERNON, NY, United States, 10550

Licenses

Number Status Type Date End date
2074407-DCA Inactive Business 2018-06-26 2020-12-31

Filings

Filing Number Date Filed Type Effective Date
170831010156 2017-08-31 CERTIFICATE OF INCORPORATION 2017-08-31

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-04-23 No data 1972 3RD AVE, Manhattan, NEW YORK, NY, 10029 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-12-31 No data 33 E 170TH ST, Bronx, BRONX, NY, 10452 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-04 No data 33 E 170TH ST, Bronx, BRONX, NY, 10452 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-16 No data 1972 3RD AVE, Manhattan, NEW YORK, NY, 10029 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-23 No data 1972 3RD AVE, Manhattan, NEW YORK, NY, 10029 No Warning 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
3312274 PL VIO INVOICED 2021-03-25 32400 PL - Padlock Violation
3171342 PL VIO INVOICED 2020-03-30 2200 PL - Padlock Violation
3159097 PL VIO CREDITED 2020-02-14 500 PL - Padlock Violation
2955137 RENEWAL INVOICED 2018-12-31 340 Electronics Store Renewal
2813024 LICENSEDOC0 INVOICED 2018-07-14 0 License Document Replacement, Lost in Mail
2802406 LICENSE INVOICED 2018-06-22 170 Electronic Store License Fee
2725656 DCA-SUS CREDITED 2018-01-08 205 Suspense Account
2725655 PROCESSING INVOICED 2018-01-08 50 License Processing Fee
2704246 LICENSE CREDITED 2017-12-01 255 Electronic Store License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-12-31 Default Decision BUSINESS OFFERS FOR SALE ELECTRONIC GOODS TO THE PUBLIC WITHOUT A LICENSE. 1 No data 1 No data
2020-02-04 Default Decision BUSINESS OFFERS FOR SALE ELECTRONIC GOODS TO THE PUBLIC WITHOUT A LICENSE. 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8580067308 2020-05-01 0202 PPP 43A S 4TH AVE, MOUNT VERNON, NY, 10550
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32500
Loan Approval Amount (current) 32500
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 MOUNT VERNON, WESTCHESTER, NY, 10550-1000
Project Congressional District NY-16
Number of Employees 3
NAICS code 517312
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 32912.28
Forgiveness Paid Date 2021-08-16

Date of last update: 24 Mar 2025

Sources: New York Secretary of State