Search icon

148 JAMAICA WIRELESS INC

Company Details

Name: 148 JAMAICA WIRELESS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 2019 (6 years ago)
Entity Number: 5485345
ZIP code: 11435
County: Queens
Place of Formation: New York
Address: 148-02 JAMAICA AVE, STORE#105, JAMAICA, NY, United States, 11435

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
148 JAMAICA WIRELESS INC DOS Process Agent 148-02 JAMAICA AVE, STORE#105, JAMAICA, NY, United States, 11435

Licenses

Number Status Type Date End date
2083019-DCA Active Business 2019-03-11 2024-12-31

Filings

Filing Number Date Filed Type Effective Date
190130010295 2019-01-30 CERTIFICATE OF INCORPORATION 2019-01-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-05-09 No data 14802 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
2020-09-15 No data 14802 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
2019-04-02 No data 14802 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
3571950 RENEWAL INVOICED 2022-12-23 340 Electronics Store Renewal
3264055 RENEWAL INVOICED 2020-12-02 340 Electronics Store Renewal
3000611 LICENSE INVOICED 2019-03-09 340 Electronic Store License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8750278508 2021-03-10 0202 PPS 14802 Jamaica Ave Ste 105, Jamaica, NY, 11435-4083
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8157
Loan Approval Amount (current) 8157
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 Jamaica, QUEENS, NY, 11435-4083
Project Congressional District NY-05
Number of Employees 3
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 8244.27
Forgiveness Paid Date 2022-04-11
3091567704 2020-05-01 0202 PPP 14802 JAMAICA AVE # 105, JAMAICA, NY, 11435
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8852
Loan Approval Amount (current) 8852
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 New Business or 2 years or less
Project Address JAMAICA, QUEENS, NY, 11435-0001
Project Congressional District NY-06
Number of Employees 3
NAICS code 517210
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 Non-Veteran
Forgiveness Amount 9020.68
Forgiveness Paid Date 2022-04-04

Date of last update: 23 Mar 2025

Sources: New York Secretary of State