Search icon

MIDTOWN CELLULAR, INC.

Company Details

Name: MIDTOWN CELLULAR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 1993 (32 years ago)
Entity Number: 1752931
ZIP code: 11791
County: Nassau
Place of Formation: New York
Principal Address: 135 EILEEN WAY, SYOSSET, NY, United States, 11791
Address: 135 Eileen Way, AUTHORIZED PERSON, NY, United States, 11791

Contact Details

Phone +1 718-837-6600

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
RANJAN VERMA Agent 46 LEGENDS CIRCLE, MELVILLE, NY, 11747

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 135 Eileen Way, AUTHORIZED PERSON, NY, United States, 11791

Chief Executive Officer

Name Role Address
RANJAN VERMA Chief Executive Officer 135 EILEEN WAY, SYOSSET, NY, United States, 11791

Licenses

Number Status Type Date End date
2001765-DCA Inactive Business 2013-12-19 2017-07-31
0999542-DCA Inactive Business 1998-11-16 2002-12-31

History

Start date End date Type Value
2023-08-07 2023-08-07 Address 46 LEGENDS CIRCLE, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2023-08-07 2023-08-07 Address 135 EILEEN WAY, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2023-05-09 2023-08-07 Address 46 LEGENDS CIRCLE, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2023-05-09 2023-05-09 Address 135 EILEEN WAY, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2023-05-09 2023-05-09 Address 46 LEGENDS CIRCLE, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2023-05-09 2023-08-07 Address 135 EILEEN WAY, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2023-05-09 2023-08-07 Address 46 LEGENDS CIRCLE, MELVILLE, NY, 11747, USA (Type of address: Registered Agent)
2023-05-09 2023-08-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-09 2023-08-07 Address 135 Eileen Way, Syosset, NY, 11791, USA (Type of address: Service of Process)
2009-08-18 2023-05-09 Address 46 LEGENDS CIRCLE, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230807002128 2023-08-07 BIENNIAL STATEMENT 2023-08-01
230509001323 2023-05-09 BIENNIAL STATEMENT 2021-08-01
190808060583 2019-08-08 BIENNIAL STATEMENT 2019-08-01
170801007142 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150827006096 2015-08-27 BIENNIAL STATEMENT 2015-08-01
130805006439 2013-08-05 BIENNIAL STATEMENT 2013-08-01
110811002944 2011-08-11 BIENNIAL STATEMENT 2011-08-01
090818002038 2009-08-18 BIENNIAL STATEMENT 2009-08-01
090126000799 2009-01-26 CERTIFICATE OF CHANGE 2009-01-26
090115002903 2009-01-15 BIENNIAL STATEMENT 2007-08-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-02-11 No data 531 UTICA AVE, Brooklyn, BROOKLYN, NY, 11203 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-15 No data 2631 86TH ST, Brooklyn, BROOKLYN, NY, 11223 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-19 No data 531 UTICA AVE, Brooklyn, BROOKLYN, NY, 11203 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-03 No data 2631 86TH ST, Brooklyn, BROOKLYN, NY, 11223 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-08-06 No data 2631 86TH ST, Brooklyn, BROOKLYN, NY, 11223 No Violation 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
3043068 PL VIO INVOICED 2019-06-05 3700 PL - Padlock Violation
3009803 DCA-SUS CREDITED 2019-03-29 3700 Suspense Account
2977350 PL VIO CREDITED 2019-02-07 3700 PL - Padlock Violation
2952460 PL VIO CREDITED 2018-12-28 500 PL - Padlock Violation
2120563 RENEWAL INVOICED 2015-07-06 340 Secondhand Dealer General License Renewal Fee
1523981 FINGERPRINT CREDITED 2013-12-04 75 Fingerprint Fee
1515430 LICENSE INVOICED 2013-11-22 340 Secondhand Dealer General License Fee
5983 CL VIO INVOICED 2001-08-15 1000 CL - Consumer Law Violation
386750 RENEWAL INVOICED 2000-10-26 340 Electronics Store Renewal
234456 PL VIO INVOICED 1998-12-02 1000 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-12-19 Default Decision BUSINESS OFFERS FOR SALE ELECTRONIC GOODS TO THE PUBLIC WITHOUT A LICENSE. 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5792657208 2020-04-27 0235 PPP 135 Eileen Way, Syosset, NY, 11791
Loan Status Date 2020-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 133645
Loan Approval Amount (current) 133645
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 Syosset, NASSAU, NY, 11791-0001
Project Congressional District NY-03
Number of Employees 7
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 134903.49
Forgiveness Paid Date 2021-04-12

Date of last update: 15 Mar 2025

Sources: New York Secretary of State