Search icon

JG3 WIRELESS CORP.

Company Details

Name: JG3 WIRELESS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 2018 (7 years ago)
Entity Number: 5431336
ZIP code: 10462
County: Bronx
Place of Formation: New York
Address: 2143 WHITE PLAINS ROAD, BRONX, NY, United States, 10462

Contact Details

Phone +1 646-351-2842

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2143 WHITE PLAINS ROAD, BRONX, NY, United States, 10462

Licenses

Number Status Type Date End date
2080868-DCA Inactive Business 2018-12-20 2020-12-31
2080867-DCA Inactive Business 2018-12-20 2022-06-30

Filings

Filing Number Date Filed Type Effective Date
181024010153 2018-10-24 CERTIFICATE OF INCORPORATION 2018-10-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-03-07 No data 2143 WHITE PLAINS RD, Bronx, BRONX, NY, 10462 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-12-02 No data 2143 WHITE PLAINS RD, Bronx, BRONX, NY, 10462 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-08-28 No data 2143 WHITE PLAINS RD, Bronx, BRONX, NY, 10462 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-27 No data 2143 WHITE PLAINS RD, Bronx, BRONX, NY, 10462 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
3447675 PL VIO INVOICED 2022-05-16 47400 PL - Padlock Violation
3447676 PL VIO INVOICED 2022-05-16 22900 PL - Padlock Violation
3424842 PL VIO CREDITED 2022-03-09 500 PL - Padlock Violation
3424725 PL VIO CREDITED 2022-03-09 500 PL - Padlock Violation
3287123 LL VIO INVOICED 2021-01-25 500 LL - License Violation
3257265 LL VIO CREDITED 2020-11-13 250 LL - License Violation
3207687 LL VIO VOIDED 2020-09-01 250 LL - License Violation
3183511 RENEWAL INVOICED 2020-06-19 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2938108 BLUEDOT INVOICED 2018-12-03 340 Electronic Store Blue Dot License Fee
2938107 LICENSE INVOICED 2018-12-03 85 Electronic Store License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-03-07 Default Decision BUSINESS OFFERS FOR SALE ELECTRONIC GOODS TO THE PUBLIC WITHOUT A LICENSE. 1 No data 1 No data
2022-03-07 Default Decision UNLICES ELECTRONIC OR HOME APPLICANCE SERVICE DEALER ACTIVTY 1 No data 1 No data
2020-08-28 Default Decision BUSINESS FAILS TO POST OR CONSPICUOUSLY POST REQUIRED NOTICE 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1666918908 2021-04-26 0202 PPP 2143 White Plains Rd, Bronx, NY, 10462-1405
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3416.67
Loan Approval Amount (current) 3416.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10462-1405
Project Congressional District NY-15
Number of Employees 2
NAICS code 811211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 3437.54
Forgiveness Paid Date 2021-12-07

Date of last update: 23 Mar 2025

Sources: New York Secretary of State