Search icon

BUDGET WIRELESS NE LLC

Company Details

Name: BUDGET WIRELESS NE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 29 Sep 2017 (8 years ago)
Date of dissolution: 14 Aug 2023
Entity Number: 5210248
ZIP code: 11352
County: Queens
Place of Formation: New York
Address: PO BOX 520707, FLUSHING, NY, United States, 11352

Contact Details

Phone +1 929-378-8882

DOS Process Agent

Name Role Address
BUDGET WIRELESS NE LLC DOS Process Agent PO BOX 520707, FLUSHING, NY, United States, 11352

Licenses

Number Status Type Date End date
2073261-DCA Inactive Business 2018-06-12 2020-12-31
2059747-DCA Inactive Business 2017-10-23 2018-12-31
2059184-DCA Inactive Business 2017-10-11 2022-12-31
2059187-DCA Inactive Business 2017-10-11 2022-12-31
2059188-DCA Inactive Business 2017-10-11 2020-12-31

History

Start date End date Type Value
2017-09-29 2023-08-15 Address PO BOX 520707, FLUSHING, NY, 11352, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230815000377 2023-08-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-08-14
210814000224 2021-08-14 BIENNIAL STATEMENT 2021-08-14
180215000726 2018-02-15 CERTIFICATE OF PUBLICATION 2018-02-15
170929010151 2017-09-29 ARTICLES OF ORGANIZATION 2017-09-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-11-16 No data 6722 FORT HAMILTON PKWY, Brooklyn, BROOKLYN, NY, 11219 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-11-24 No data 4024 COLLEGE POINT BLVD, Queens, FLUSHING, NY, 11354 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-08-31 No data 2349 86TH ST, Brooklyn, BROOKLYN, NY, 11214 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-10-28 No data 4404 KISSENA BLVD, Queens, FLUSHING, NY, 11355 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-10-05 No data 2349 86TH ST, Brooklyn, BROOKLYN, NY, 11214 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-17 No data 6310 11TH AVE, Brooklyn, BROOKLYN, NY, 11219 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-27 No data 4024 COLLEGE POINT BLVD, Queens, FLUSHING, NY, 11354 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-12 No data 4024 COLLEGE POINT BLVD, Queens, FLUSHING, NY, 11354 No Warning Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-06 No data 6310 11TH AVE, Brooklyn, BROOKLYN, NY, 11219 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-15 No data 4403 KISSENA BLVD, Queens, FLUSHING, NY, 11355 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2019-01-16 2019-02-05 Advertising/Misleading Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3367895 LL VIO CREDITED 2021-09-03 250 LL - License Violation
3272940 LL VIO INVOICED 2020-12-21 500 LL - License Violation
3269100 RENEWAL INVOICED 2020-12-13 340 Electronics Store Renewal
3269101 RENEWAL INVOICED 2020-12-13 340 Electronics Store Renewal
3244204 LL VIO CREDITED 2020-10-06 125 LL - License Violation
3192355 LICENSE REPL INVOICED 2020-07-22 15 License Replacement Fee
2976013 LL VIO INVOICED 2019-02-05 500 LL - License Violation
2944186 LL VIO CREDITED 2018-12-14 250 LL - License Violation
2934521 RENEWAL INVOICED 2018-11-27 340 Electronics Store Renewal
2928082 RENEWAL INVOICED 2018-11-10 340 Electronics Store Renewal

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-08-31 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data
2020-10-05 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. 1 No data 1 No data
2018-12-06 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
2018-10-03 Pleaded 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 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3803307706 2020-05-01 0202 PPP 13680 Roosevelt Ave Suite 302, FLUSHING, NY, 11354
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 75000
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 FLUSHING, QUEENS, NY, 11354-0050
Project Congressional District NY-14
Number of Employees 80
NAICS code 517210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75692.12
Forgiveness Paid Date 2021-04-06

Date of last update: 24 Mar 2025

Sources: New York Secretary of State