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

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

USAspending Awards / Financial Assistance

Date:
2021-04-30
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:
2864.00
Total Face Value Of Loan:
2864.00
Date:
2020-08-05
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:
3281.00
Total Face Value Of Loan:
3281.00
Date:
2020-05-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
27600.00
Total Face Value Of Loan:
27600.00

Paycheck Protection Program

Date Approved:
2021-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2864
Current Approval Amount:
2864
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
2881.66
Date Approved:
2020-08-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3281
Current Approval Amount:
3281
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
3315.54

Date of last update: 23 Mar 2025

Sources: New York Secretary of State