Search icon

BEST WIRELESS 129TH STREET INC

Company Details

Name: BEST WIRELESS 129TH STREET INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 2019 (5 years ago)
Entity Number: 5658997
ZIP code: 11004
County: Queens
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 129TH STREET INC DOS Process Agent 253-25 UNION TURNPIKE, GLEN OAKS, NY, United States, 11004

Licenses

Number Status Type Date End date
2094281-DCA Inactive Business 2020-02-06 2022-12-31
2094262-DCA Active Business 2020-02-06 2024-06-30
2094103-DCA Active Business 2020-01-30 2023-07-31

Filings

Filing Number Date Filed Type Effective Date
191120010071 2019-11-20 CERTIFICATE OF INCORPORATION 2019-11-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-11-09 No data 457 BEACH 129TH ST, Queens, ROCKAWAY PARK, NY, 11694 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-12-15 No data 457 BEACH 129TH ST, Queens, ROCKAWAY PARK, NY, 11694 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-03-12 No data 457 BEACH 129TH ST, Queens, ROCKAWAY PARK, NY, 11694 No Warning 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
3458876 RENEWAL INVOICED 2022-06-28 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3372707 CL VIO INVOICED 2021-09-24 350 CL - Consumer Law Violation
3372706 LL VIO INVOICED 2021-09-24 250 LL - License Violation
3341426 RENEWAL INVOICED 2021-06-24 340 Secondhand Dealer General License Renewal Fee
3321899 LL VIO CREDITED 2021-04-29 125 LL - License Violation
3321900 CL VIO CREDITED 2021-04-29 175 CL - Consumer Law Violation
3306542 CL VIO VOIDED 2021-03-05 350 CL - Consumer Law Violation
3306541 LL VIO VOIDED 2021-03-05 250 LL - License Violation
3272408 LL VIO VOIDED 2020-12-18 125 LL - License Violation
3272409 CL VIO VOIDED 2020-12-18 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-12-15 Default Decision TOTAL SELLING PRICE OF THE ITEMS NOT DISPLAYED AT THE POINT OF EXPOSURE OR OFFERING FOR SALE SO THAT IS PLAINLY VISIBLE WITHOUT THE ASSISTANCE OF STORE PERSONNEL. 1 No data 1 No data
2020-12-15 Default Decision 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 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9059367101 2020-04-15 0202 PPP 457 Beach 129th Street, ROCKAWAY PARK, NY, 11694-0001
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13185
Loan Approval Amount (current) 13185
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCKAWAY PARK, QUEENS, NY, 11694-0001
Project Congressional District NY-05
Number of Employees 3
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13347.98
Forgiveness Paid Date 2021-07-14
3018689004 2021-05-18 0202 PPS 457 Beach 129th St, Rockaway Park, NY, 11694-1516
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10543
Loan Approval Amount (current) 10543
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rockaway Park, QUEENS, NY, 11694-1516
Project Congressional District NY-05
Number of Employees 3
NAICS code 453991
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10582.57
Forgiveness Paid Date 2021-10-27

Date of last update: 06 Mar 2025

Sources: New York Secretary of State