Search icon

CELLULAR CITY, INCORPORATED

Company Details

Name: CELLULAR CITY, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Sep 1993 (32 years ago)
Entity Number: 1754064
ZIP code: 11730
County: Nassau
Place of Formation: New York
Address: 126 E MAIN STREET, EAST ISLIP, NY, United States, 11730
Principal Address: 126 E. MAIN STREET, EAST ISLIP, NY, United States, 11730

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AMANPREET SINGH Chief Executive Officer 126 E. MAIN STREET, EAST ISLIP, NY, United States, 11730

DOS Process Agent

Name Role Address
AMANPREET SINGH DOS Process Agent 126 E MAIN STREET, EAST ISLIP, NY, United States, 11730

History

Start date End date Type Value
2008-10-20 2013-11-06 Address 2061 HEMPSTEAD TPKE, EAST MEADOW, NY, 11554, USA (Type of address: Principal Executive Office)
2008-10-20 2013-11-06 Address 2061 HEMPSTEAD TPKE, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
2008-10-20 2013-11-06 Address 2061 HEMPSTEAD TPKE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)
1995-12-05 2008-10-20 Address 2035 HEMPSTEAD TPKE, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
1995-12-05 2008-10-20 Address 2035 HEMPSTEAD TPKE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)
1995-12-05 2008-10-20 Address 2035 HEMPSTEAD TPKE, EAST MEADOW, NY, 11554, USA (Type of address: Principal Executive Office)
1993-09-02 1995-12-05 Address 1939 EVERETTE STREET, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180514006255 2018-05-14 BIENNIAL STATEMENT 2017-09-01
170803000354 2017-08-03 ANNULMENT OF DISSOLUTION 2017-08-03
DP-2142195 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
131106006386 2013-11-06 BIENNIAL STATEMENT 2013-09-01
110922002528 2011-09-22 BIENNIAL STATEMENT 2011-09-01
091006002941 2009-10-06 BIENNIAL STATEMENT 2009-09-01
081020002022 2008-10-20 BIENNIAL STATEMENT 2007-09-01
051121002002 2005-11-21 BIENNIAL STATEMENT 2005-09-01
030919002658 2003-09-19 BIENNIAL STATEMENT 2003-09-01
010919002170 2001-09-19 BIENNIAL STATEMENT 2001-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8675237303 2020-05-01 0235 PPP 126 E MAIN ST, EAST ISLIP, NY, 11730
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6265
Loan Approval Amount (current) 6265
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST ISLIP, SUFFOLK, NY, 11730-0001
Project Congressional District NY-02
Number of Employees 1
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6308.32
Forgiveness Paid Date 2021-01-14
1224658600 2021-03-13 0235 PPS 126 E Main St, East Islip, NY, 11730-2600
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29707
Loan Approval Amount (current) 29707
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Islip, SUFFOLK, NY, 11730-2600
Project Congressional District NY-02
Number of Employees 2
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29884.91
Forgiveness Paid Date 2021-10-25

Date of last update: 15 Mar 2025

Sources: New York Secretary of State