Search icon

BEST WIRELESS AVENUE P INC.

Company Details

Name: BEST WIRELESS AVENUE P INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jan 2018 (7 years ago)
Date of dissolution: 30 Jun 2023
Entity Number: 5275755
ZIP code: 11004
County: Kings
Place of Formation: New York
Address: 253-25 UNION TURNPIKE, GLEN OAKS, NY, United States, 11004

Contact Details

Phone +1 212-222-2292

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 253-25 UNION TURNPIKE, GLEN OAKS, NY, United States, 11004

Licenses

Number Status Type Date End date
2067593-DCA Inactive Business 2018-03-12 2020-06-30
2067590-DCA Inactive Business 2018-03-12 2021-07-31
2066378-DCA Inactive Business 2018-02-20 2020-12-31

History

Start date End date Type Value
2018-01-29 2023-06-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-01-29 2023-08-24 Address 253-25 UNION TURNPIKE, GLEN OAKS, NY, 11004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230824001155 2023-06-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-30
180129010342 2018-01-29 CERTIFICATE OF INCORPORATION 2018-01-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3037052 RENEWAL INVOICED 2019-05-20 340 Secondhand Dealer General License Renewal Fee
2955410 RENEWAL INVOICED 2018-12-31 340 Electronics Store Renewal
2757033 LICENSE INVOICED 2018-03-08 85 Electronic & Home Appliance Service Dealer License Fee
2757034 BLUEDOT INVOICED 2018-03-08 340 Electronic & Home Appliance Service Dealer License Blue Dot Fee
2757248 FINGERPRINT CREDITED 2018-03-08 75 Fingerprint Fee
2757065 LICENSE INVOICED 2018-03-08 255 Secondhand Dealer General License Fee
2743526 LICENSE INVOICED 2018-02-13 170 Electronic Store License Fee

USAspending Awards / Financial Assistance

Date:
2021-03-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
34580.00
Total Face Value Of Loan:
34580.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
11202.50
Total Face Value Of Loan:
11202.50

Paycheck Protection Program

Date Approved:
2021-03-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34580
Current Approval Amount:
34580
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
34775.16
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11202.5
Current Approval Amount:
11202.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
11333.51

Date of last update: 24 Mar 2025

Sources: New York Secretary of State