Search icon

BEST WIRELESS ROCKAWAY PARK INC

Company Details

Name: BEST WIRELESS ROCKAWAY PARK INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Nov 2019 (5 years ago)
Date of dissolution: 24 Jan 2024
Entity Number: 5658999
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 ROCKAWAY PARK INC DOS Process Agent 253-25 UNION TURNPIKE, GLEN OAKS, NY, United States, 11004

Licenses

Number Status Type Date End date
2094101-DCA Active Business 2020-01-30 2023-07-31
2093634-DCA Active Business 2020-01-15 2024-06-30
2093571-DCA Inactive Business 2020-01-14 2022-12-31

History

Start date End date Type Value
2019-11-20 2024-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-11-20 2024-02-06 Address 253-25 UNION TURNPIKE, GLEN OAKS, NY, 11004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240206004320 2024-01-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-01-24
191120010072 2019-11-20 CERTIFICATE OF INCORPORATION 2019-11-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-09-29 No data 273 BEACH 116TH 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 273 BEACH 116TH ST, Queens, ROCKAWAY PARK, NY, 11694 Warning 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
3458955 RENEWAL INVOICED 2022-06-28 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3341425 RENEWAL INVOICED 2021-06-24 340 Secondhand Dealer General License Renewal Fee
3262507 RENEWAL INVOICED 2020-11-25 340 Electronics Store Renewal
3152783 DCA-SUS CREDITED 2020-01-31 75 Suspense Account
3149280 FINGERPRINT CREDITED 2020-01-28 75 Fingerprint Fee
3149281 LICENSE INVOICED 2020-01-28 340 Secondhand Dealer General License Fee
3148401 DCA-SUS CREDITED 2020-01-24 75 Suspense Account
3144029 LICENSE INVOICED 2020-01-14 85 Electronic & Home Appliance Service Dealer License Fee
3144028 BLUEDOT INVOICED 2020-01-14 340 Electronic & Home Appliance Service Dealer License Blue Dot Fee
3144027 FINGERPRINT CREDITED 2020-01-14 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8909438805 2021-04-23 0202 PPS 273 Beach 116th St, Rockaway Park, NY, 11694-2102
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15357.5
Loan Approval Amount (current) 15357.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 11694-2102
Project Congressional District NY-05
Number of Employees 5
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15435.34
Forgiveness Paid Date 2021-10-26
4757077200 2020-04-27 0202 PPP 273 Beach 116th Street, Rockaway Park, NY, 11694
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11412.5
Loan Approval Amount (current) 13122
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 New Business or 2 years or less
Project Address Rockaway Park, QUEENS, NY, 11694-0001
Project Congressional District NY-05
Number of Employees 3
NAICS code 517312
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 13274
Forgiveness Paid Date 2021-07-06

Date of last update: 06 Mar 2025

Sources: New York Secretary of State