Search icon

DYNAMIC CELLULAR INC.

Headquarter

Company Details

Name: DYNAMIC CELLULAR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 1996 (29 years ago)
Entity Number: 2069163
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 21 HOLMAN BLVD., HICKSVILLE, NY, United States, 11801

Contact Details

Phone +1 212-426-1300

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of DYNAMIC CELLULAR INC., CONNECTICUT 1179801 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21 HOLMAN BLVD., HICKSVILLE, NY, United States, 11801

Licenses

Number Status Type Date End date
0998873-DCA Inactive Business 1999-03-12 2006-12-31

History

Start date End date Type Value
1996-09-25 2022-02-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-09-25 2015-10-29 Address 254-33 HORACE HARDING EXPSWAY, LITTLE NECK, NY, 11362, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151029000125 2015-10-29 CERTIFICATE OF CHANGE 2015-10-29
960925000644 1996-09-25 CERTIFICATE OF INCORPORATION 1996-09-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
389166 RENEWAL INVOICED 2004-12-09 340 Electronics Store Renewal
1479237 LL VIO INVOICED 2004-07-14 175 LL - License Violation
32384 LL VIO INVOICED 2004-06-01 950 LL - License Violation
389167 RENEWAL INVOICED 2003-02-27 340 Electronics Store Renewal
1476136 PL VIO INVOICED 2003-02-27 100 PL - Padlock Violation
389168 RENEWAL INVOICED 2000-11-02 340 Electronics Store Renewal
1433156 LICENSE INVOICED 1999-03-12 425 Electronic Store License Fee
234027 PL VIO INVOICED 1998-10-28 200 PL - Padlock Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2307567710 2020-05-01 0235 PPP 21 HOLMAN BLVD, HICKSVILLE, NY, 11801
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145952
Loan Approval Amount (current) 145952
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 HICKSVILLE, NASSAU, NY, 11801-1000
Project Congressional District NY-03
Number of Employees 12
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 Unanswered
Veteran Unanswered
Forgiveness Amount 147259.16
Forgiveness Paid Date 2021-03-29
9722188306 2021-01-31 0235 PPS 21 Holman Blvd, Hicksville, NY, 11801-2860
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149750
Loan Approval Amount (current) 149750
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 Hicksville, NASSAU, NY, 11801-2860
Project Congressional District NY-03
Number of Employees 11
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 Unanswered
Veteran Unanswered
Forgiveness Amount 150862.89
Forgiveness Paid Date 2021-11-03

Date of last update: 14 Mar 2025

Sources: New York Secretary of State