Search icon

DKS WIRELESS CORPORATION

Company Details

Name: DKS WIRELESS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 2019 (6 years ago)
Entity Number: 5580300
ZIP code: 11203
County: Kings
Place of Formation: New York
Address: 1137 MYRTLE AVENUE, BROOKLYN, NY, United States, 11203

Contact Details

Phone +1 347-413-9218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DKS WIRELESS CORPORATION 401(K) PROFIT SHARING PLAN & TRUST 2023 452419584 2024-07-10 DKS WIRELESS CORPORATION 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 517000
Sponsor’s telephone number 5162619100
Plan sponsor’s address 145 COACHMAN PL W, SYOSSET, NY, 117913059

Signature of

Role Plan administrator
Date 2024-07-10
Name of individual signing SONU SINGH
DKS WIRELESS CORPORATION 401(K) PROFIT SHARING PLAN & TRUST 2023 452419584 2024-07-03 DKS WIRELESS CORPORATION 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 517000
Sponsor’s telephone number 5162619100
Plan sponsor’s address 145 COACHMAN PL W, SYOSSET, NY, 117913059

Signature of

Role Plan administrator
Date 2024-07-03
Name of individual signing SONU SINGH
DKS WIRELESS CORPORATION 401(K) PROFIT SHARING PLAN & TRUST 2022 452419584 2023-04-26 DKS WIRELESS CORPORATION 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 517000
Sponsor’s telephone number 5162619100
Plan sponsor’s address 145 COACHMAN PL W, SYOSSET, NY, 117913059

Signature of

Role Plan administrator
Date 2023-04-26
Name of individual signing EDWARD ROJAS
DKS WIRELESS CORPORATION 401(K) PROFIT SHARING PLAN & TRUST 2021 452419584 2022-06-02 DKS WIRELESS CORPORATION 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 517000
Sponsor’s telephone number 5162619100
Plan sponsor’s address 145 COACHMAN PL W, SYOSSET, NY, 117913059

Signature of

Role Plan administrator
Date 2022-06-02
Name of individual signing EDWARD ROJAS
DKS WIRELESS CORPORATION 401(K) PROFIT SHARING PLAN & TRUST 2020 452419584 2021-06-25 DKS WIRELESS CORPORATION 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 517000
Sponsor’s telephone number 5162619100
Plan sponsor’s address 145 COACHMAN PL W, SYOSSET, NY, 11791

Signature of

Role Plan administrator
Date 2021-06-25
Name of individual signing EDWARD ROJAS
DKS WIRELESS CORPORATION 401(K) PROFIT SHARING PLAN & TRUST 2019 452419584 2020-06-11 DKS WIRELESS CORPORATION 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 517000
Sponsor’s telephone number 5162619100
Plan sponsor’s address 58 FOREST DRIVE, JERICHO, NY, 11753

Signature of

Role Plan administrator
Date 2020-06-11
Name of individual signing EDWARD ROJAS
DKS WIRELESS CORPORATION 401 K PROFIT SHARING PLAN TRUST 2018 452419584 2019-05-08 DKS WIRELESS CORPORATION 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 517000
Sponsor’s telephone number 5162619100
Plan sponsor’s address 58 FOREST DRIVE, JERICHO, NY, 11753

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-05-08
Name of individual signing EDWARD ROJAS
DKS WIRELESS CORPORATION 401 K PROFIT SHARING PLAN TRUST 2017 452419584 2018-06-26 DKS WIRELESS CORPORATION 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 517000
Sponsor’s telephone number 5162619100
Plan sponsor’s address 58 FOREST DRIVE, JERICHO, NY, 11753

Signature of

Role Plan administrator
Date 2018-06-26
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
DKS WIRELESS CORPORATION DOS Process Agent 1137 MYRTLE AVENUE, BROOKLYN, NY, United States, 11203

Licenses

Number Status Type Date End date
1403334-DCA Inactive Business 2011-08-12 2020-12-31

Filings

Filing Number Date Filed Type Effective Date
190701010227 2019-07-01 CERTIFICATE OF INCORPORATION 2019-07-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-10-31 No data 1137 MYRTLE AVE, Brooklyn, BROOKLYN, NY, 11206 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-08 No data 1137 MYRTLE AVE, Brooklyn, BROOKLYN, NY, 11206 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-08-29 No data 1137 MYRTLE AVE, Brooklyn, BROOKLYN, NY, 11206 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-10 No data 1137 MYRTLE AVE, Brooklyn, BROOKLYN, NY, 11206 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2015-12-04 2016-01-12 Non-Delivery of Goods Yes 55.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2944431 RENEWAL INVOICED 2018-12-14 340 Electronics Store Renewal
2502492 RENEWAL INVOICED 2016-12-02 340 Electronics Store Renewal
1915202 RENEWAL INVOICED 2014-12-16 340 Electronics Store Renewal
1703936 LL VIO INVOICED 2014-06-11 1000 LL - License Violation
1655424 LL VIO CREDITED 2014-04-17 250 LL - License Violation
1224250 CNV_TFEE INVOICED 2013-01-04 8.470000267028809 WT and WH - Transaction Fee
1224249 RENEWAL INVOICED 2013-01-04 340 Electronics Store Renewal
1080161 LICENSE INVOICED 2011-08-12 255 Electronic Store License Fee
1075003 CNV_TFEE INVOICED 2011-06-07 8.470000267028809 WT and WH - Transaction Fee
1075002 LICENSE INVOICED 2011-06-07 340 Electronic Store License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-04-10 Default Decision DID NOT ANSWER N/O/H OR SUBPOENA 1 No data 1 No data
2014-04-10 Default Decision DCA LICENSE NUMBER DOES NOT APPEAR ON ALL PRINTED MATTER. 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6961487702 2020-05-01 0202 PPP 1113 RUTLAND RD, BROOKLYN, NY, 11212-3645
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14987
Loan Approval Amount (current) 14987
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11212-3645
Project Congressional District NY-09
Number of Employees 3
NAICS code 517210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15143.03
Forgiveness Paid Date 2021-05-20
6268107303 2020-04-30 0202 PPP 1137 Myrtle AVe, Brooklyn, NY, 11206
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11206-0001
Project Congressional District NY-07
Number of Employees 5
NAICS code 811219
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7584.17
Forgiveness Paid Date 2021-06-10

Date of last update: 23 Mar 2025

Sources: New York Secretary of State