Search icon

BEST WIRELESS GRAHAM AVENUE INC

Company Details

Name: BEST WIRELESS GRAHAM AVENUE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Nov 2019 (6 years ago)
Date of dissolution: 22 Jan 2024
Entity Number: 5658976
ZIP code: 11004
County: Kings
Place of Formation: New York
Address: 253-25 UNION TURNPIKE, GLEN OAKS, NY, United States, 11004

Contact Details

Phone +1 212-222-2292

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BEST WIRELESS GRAHAM AVENUE INC DOS Process Agent 253-25 UNION TURNPIKE, GLEN OAKS, NY, United States, 11004

Licenses

Number Status Type Date End date
2094078-DCA Active Business 2020-01-30 2023-07-31
2093913-DCA Active Business 2020-01-27 2024-06-30
2093606-DCA Inactive Business 2020-01-15 2022-12-31

History

Start date End date Type Value
2019-11-20 2024-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-11-20 2024-02-05 Address 253-25 UNION TURNPIKE, GLEN OAKS, NY, 11004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240205004315 2024-01-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-01-22
191120010062 2019-11-20 CERTIFICATE OF INCORPORATION 2019-11-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3464973 CL VIO CREDITED 2022-07-22 150 CL - Consumer Law Violation
3458951 RENEWAL INVOICED 2022-06-28 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3341418 RENEWAL INVOICED 2021-06-24 340 Secondhand Dealer General License Renewal Fee
3262509 RENEWAL INVOICED 2020-11-25 340 Electronics Store Renewal
3154288 DCA-SUS CREDITED 2020-02-03 75 Suspense Account
3150130 FINGERPRINT CREDITED 2020-01-29 75 Fingerprint Fee
3150131 LICENSE INVOICED 2020-01-29 340 Secondhand Dealer General License Fee
3149150 DCA-SUS CREDITED 2020-01-27 75 Suspense Account
3148103 LICENSE INVOICED 2020-01-23 85 Electronic & Home Appliance Service Dealer License Fee
3148102 BLUEDOT INVOICED 2020-01-23 340 Electronic & Home Appliance Service Dealer License Blue Dot Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-07-20 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
14640.00
Total Face Value Of Loan:
14640.00
Date:
2020-06-11
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:
110100.00
Total Face Value Of Loan:
110100.00
Date:
2020-04-15
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:
17743.00
Total Face Value Of Loan:
17743.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17743
Current Approval Amount:
17743
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
17955.42
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14640
Current Approval Amount:
14640
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
14707.1

Date of last update: 23 Mar 2025

Sources: New York Secretary of State