Search icon

BRONX JL WIRELESS INC.

Company Details

Name: BRONX JL WIRELESS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 2019 (6 years ago)
Entity Number: 5502906
ZIP code: 10467
County: Bronx
Place of Formation: New York
Address: 3152 BAINBRIDGE AVE, BRONX, NY, United States, 10467

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOOYOUNG LEE Chief Executive Officer 3152 BAINBRIDGE AVE, BRONX, NY, United States, 10467

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3152 BAINBRIDGE AVE, BRONX, NY, United States, 10467

History

Start date End date Type Value
2019-02-27 2019-04-09 Address 3163 BAINBRIDGE AVE., BRONX, NY, 10467, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210224060430 2021-02-24 BIENNIAL STATEMENT 2021-02-01
190409000168 2019-04-09 CERTIFICATE OF CHANGE 2019-04-09
190227010333 2019-02-27 CERTIFICATE OF INCORPORATION 2019-02-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-06-24 No data 3152 BAINBRIDGE AVE, Bronx, BRONX, NY, 10467 Violation 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
3408690 DCA-SUS CREDITED 2022-01-20 120 Suspense Account
3408691 PROCESSING INVOICED 2022-01-20 50 License Processing Fee
3341393 OL VIO INVOICED 2021-06-25 250 OL - Other Violation
3284657 FINGERPRINT INVOICED 2021-01-16 75 Fingerprint Fee
3284658 LICENSE CREDITED 2021-01-16 170 Secondhand Dealer General License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-06-24 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5661448908 2021-04-30 0202 PPS 3152 Bainbridge Ave, Bronx, NY, 10467-3905
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2864
Loan Approval Amount (current) 2864
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10467-3905
Project Congressional District NY-15
Number of Employees 1
NAICS code 517312
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2881.66
Forgiveness Paid Date 2021-12-15
3760478205 2020-08-05 0202 PPP 3152 Bainbridge Ave., Bronx, NY, 10467
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3281
Loan Approval Amount (current) 3281
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address Bronx, BRONX, NY, 10467-0001
Project Congressional District NY-15
Number of Employees 1
NAICS code 517312
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3315.54
Forgiveness Paid Date 2021-08-26

Date of last update: 23 Mar 2025

Sources: New York Secretary of State