Search icon

CELLO-TAK MFG. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CELLO-TAK MFG. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 1963 (62 years ago)
Entity Number: 159596
ZIP code: 11561
County: Nassau
Place of Formation: New York
Address: 516 E BAY DR, LONG BEACH, NY, United States, 11561
Principal Address: 516 EAST BAY DRIVE, LONG BEACH, NY, United States, 11561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALLAN CARLTON Chief Executive Officer 516 EAST BAY DRIVE, LONG BEACH, NY, United States, 11561

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 516 E BAY DR, LONG BEACH, NY, United States, 11561

History

Start date End date Type Value
2007-08-14 2011-08-12 Address 516 EAST BAY DRIVE, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
2005-10-04 2009-07-16 Address PO BOX 120, ISLAND PARK, NY, 11558, 0120, USA (Type of address: Service of Process)
1995-02-02 2007-08-14 Address 35 ALABAMA AVENUE, ISLAND PARK, NY, 11558, 1115, USA (Type of address: Principal Executive Office)
1995-02-02 2007-08-14 Address 516 EAST BAY DRIVE, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
1995-02-02 2005-10-04 Address 35 ALABAMA AVENUE, ISLAND PARK, NY, 11558, 1115, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170802006230 2017-08-02 BIENNIAL STATEMENT 2017-08-01
150811006152 2015-08-11 BIENNIAL STATEMENT 2015-08-01
130805006352 2013-08-05 BIENNIAL STATEMENT 2013-08-01
110812003179 2011-08-12 BIENNIAL STATEMENT 2011-08-01
090716002173 2009-07-16 BIENNIAL STATEMENT 2009-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
18500.00
Total Face Value Of Loan:
18500.00

Trademarks Section

Serial Number:
72438452
Mark:
TRANSFER TYPE
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1972-10-16
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
TRANSFER TYPE

Goods And Services

For:
DRY-INK TRANSFER LETTERS
First Use:
1960-05-09
International Classes:
016
Class Status:
EXPIRED

OSHA's Inspections within Industry

Inspection Summary

Date:
1983-11-10
Type:
Complaint
Address:
35 ALABAMA AVE, Comstock, NY, 11558
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18500
Current Approval Amount:
18500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State