Search icon

THE CELLULAR SHOP AUBURN, INC.

Company Details

Name: THE CELLULAR SHOP AUBURN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Sep 1995 (30 years ago)
Entity Number: 1954305
ZIP code: 13104
County: Cayuga
Place of Formation: New York
Address: 201 FAYETTE ST, MANLIUS, NY, United States, 13104

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CELLULAR SHOP AUBURN, INC. DOS Process Agent 201 FAYETTE ST, MANLIUS, NY, United States, 13104

Chief Executive Officer

Name Role Address
DAVID N MUELLER Chief Executive Officer 201 FAYETTE ST, MANLIUS, NY, United States, 13104

History

Start date End date Type Value
2008-05-29 2020-08-19 Address 201 FAYETTE ST, MANLIUS, NY, 13104, USA (Type of address: Service of Process)
2008-04-01 2008-05-29 Address 201 WEST FAYETTE STREET, MANLIUS, NY, 13104, USA (Type of address: Service of Process)
1999-10-25 2008-05-29 Address 125 WEST GENESEE STREET, FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer)
1999-10-25 2008-05-29 Address 125 WEST GENESEE STREET, FAYETTEVILLE, NY, 13066, USA (Type of address: Principal Executive Office)
1999-10-25 2008-04-01 Address 125 WEST GENESEE STREET, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process)
1995-09-07 1999-10-25 Address 9584 CAROUSEL CENTER, SYRACUSE, NY, 13290, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200819060125 2020-08-19 BIENNIAL STATEMENT 2019-09-01
171208006162 2017-12-08 BIENNIAL STATEMENT 2017-09-01
131010002147 2013-10-10 BIENNIAL STATEMENT 2013-09-01
111017002717 2011-10-17 BIENNIAL STATEMENT 2011-09-01
090924002900 2009-09-24 BIENNIAL STATEMENT 2009-09-01
080529002439 2008-05-29 BIENNIAL STATEMENT 2007-09-01
080401000867 2008-04-01 CERTIFICATE OF CHANGE 2008-04-01
051114002708 2005-11-14 BIENNIAL STATEMENT 2005-09-01
991025002645 1999-10-25 BIENNIAL STATEMENT 1999-09-01
950907000295 1995-09-07 CERTIFICATE OF INCORPORATION 1995-09-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4211987102 2020-04-13 0248 PPP 201 Fayette Street, MANLIUS, NY, 13104-1803
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 136805
Loan Approval Amount (current) 136805
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MANLIUS, ONONDAGA, NY, 13104-1803
Project Congressional District NY-22
Number of Employees 17
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 137652.07
Forgiveness Paid Date 2020-12-08

Date of last update: 14 Mar 2025

Sources: New York Secretary of State