Search icon

CELLULAR CONSULTANTS INC.

Company Details

Name: CELLULAR CONSULTANTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 1994 (30 years ago)
Entity Number: 1879696
ZIP code: 11050
County: Nassau
Place of Formation: New York
Address: 65 MAIN ST., PORT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 65 MAIN ST., PORT WASHINGTON, NY, United States, 11050

Chief Executive Officer

Name Role Address
ROBERT PACHTMAN Chief Executive Officer 65 MAIN ST., PORT WASHINGTON, NY, United States, 11050

History

Start date End date Type Value
2021-12-22 2022-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-01-31 2003-01-07 Address 77 MAIN ST, PORT WASHINGTON, NY, 11050, 2929, USA (Type of address: Chief Executive Officer)
1997-01-31 2003-01-07 Address 77 MAIN ST, PORT WASHINGTON, NY, 11050, 2929, USA (Type of address: Principal Executive Office)
1997-01-31 2003-01-07 Address 77 MAIN ST, PORT WASHINGTON, NY, 11050, 2929, USA (Type of address: Service of Process)
1994-12-28 2021-12-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-12-28 1997-01-31 Address 95 SEAVIEW BOULEVARD, PORT WASHINGTON, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110310002759 2011-03-10 BIENNIAL STATEMENT 2010-12-01
081210002728 2008-12-10 BIENNIAL STATEMENT 2008-12-01
061227002896 2006-12-27 BIENNIAL STATEMENT 2006-12-01
050325002053 2005-03-25 BIENNIAL STATEMENT 2004-12-01
030107002686 2003-01-07 BIENNIAL STATEMENT 2002-12-01
970131002006 1997-01-31 BIENNIAL STATEMENT 1996-12-01
941228000576 1994-12-28 CERTIFICATE OF INCORPORATION 1994-12-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3024747710 2020-05-01 0235 PPP 53 MAIN ST, PORT WASHINGTON, NY, 11050
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 155672
Loan Approval Amount (current) 155672
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 PORT WASHINGTON, NASSAU, NY, 11050-0001
Project Congressional District NY-03
Number of Employees 11
NAICS code 517210
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 Male Owned
Veteran Unanswered
Forgiveness Amount 157392.52
Forgiveness Paid Date 2021-06-14
4503048503 2021-02-26 0235 PPS 10 Maple St, Prt Washingtn, NY, 11050-2905
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119290
Loan Approval Amount (current) 119290
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 Prt Washingtn, NASSAU, NY, 11050-2905
Project Congressional District NY-03
Number of Employees 8
NAICS code 517312
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 Male Owned
Veteran Unanswered
Forgiveness Amount 120205.75
Forgiveness Paid Date 2021-12-09

Date of last update: 14 Mar 2025

Sources: New York Secretary of State