Search icon

NYCOM CELLULAR CORP.

Company Details

Name: NYCOM CELLULAR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 1995 (30 years ago)
Entity Number: 1919819
ZIP code: 11010
County: Nassau
Place of Formation: New York
Address: 804 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, United States, 11010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 804 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, United States, 11010

Chief Executive Officer

Name Role Address
JERRY SPERDUTO Chief Executive Officer 804 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, United States, 11010

Licenses

Number Status Type Date End date
2053074-DCA Active Business 2017-05-16 2024-12-31
2014122-DCA Inactive Business 2014-10-01 2016-12-31

History

Start date End date Type Value
1999-05-12 2011-05-26 Address 804 HEMPSTEAD TPKE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
1999-05-12 2011-05-26 Address 804 HEMPSTEAD TPKE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Principal Executive Office)
1999-05-12 2011-05-26 Address 804 HEMPSTEAD TPKE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)
1995-05-08 1999-05-12 Address 804 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210503061149 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190501061686 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170503007643 2017-05-03 BIENNIAL STATEMENT 2017-05-01
150504007532 2015-05-04 BIENNIAL STATEMENT 2015-05-01
150116006149 2015-01-16 BIENNIAL STATEMENT 2013-05-01
110526003091 2011-05-26 BIENNIAL STATEMENT 2011-05-01
101223002767 2010-12-23 BIENNIAL STATEMENT 2009-05-01
101220000667 2010-12-20 ANNULMENT OF DISSOLUTION 2010-12-20
DP-1835047 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
050705002188 2005-07-05 BIENNIAL STATEMENT 2005-05-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-04-14 No data 2239 31ST ST, Queens, ASTORIA, NY, 11105 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-08-28 No data 2239 31ST ST, Queens, ASTORIA, NY, 11105 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-31 No data 2239 31ST ST, Queens, ASTORIA, NY, 11105 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-09 No data 2239 31ST ST, Queens, ASTORIA, NY, 11105 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-09 No data 2239 31ST ST, Queens, ASTORIA, NY, 11105 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-21 No data 2239 31ST ST, Queens, ASTORIA, NY, 11105 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-01 No data 2239 31ST ST, Queens, ASTORIA, NY, 11105 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-09-30 No data 2239 31ST ST, Queens, ASTORIA, NY, 11105 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
3538336 RENEWAL INVOICED 2022-10-18 340 Electronics Store Renewal
3257782 RENEWAL INVOICED 2020-11-16 340 Electronics Store Renewal
2911857 RENEWAL INVOICED 2018-10-17 340 Electronics Store Renewal
2610926 LICENSE INVOICED 2017-05-11 340 Electronic Store License Fee
1776451 LICENSE INVOICED 2014-09-08 85 Electronic Store License Fee
1776450 BLUEDOT INVOICED 2014-09-08 340 Electronic Store Blue Dot License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7282907101 2020-04-14 0235 PPP 595 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, 11552
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58407
Loan Approval Amount (current) 58407
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WEST HEMPSTEAD, NASSAU, NY, 11552-0001
Project Congressional District NY-04
Number of Employees 6
NAICS code 517312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58961.87
Forgiveness Paid Date 2021-04-01
8708958605 2021-03-25 0235 PPS 595 Hempstead Tpke, West Hempstead, NY, 11552-1030
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54105
Loan Approval Amount (current) 54105
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Hempstead, NASSAU, NY, 11552-1030
Project Congressional District NY-04
Number of Employees 8
NAICS code 517312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54414.6
Forgiveness Paid Date 2021-10-25

Date of last update: 14 Mar 2025

Sources: New York Secretary of State