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

DOS Process Agent

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

Links between entities

Type:
Headquarter of
Company Number:
1179801
State:
CONNECTICUT

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

USAspending Awards / Financial Assistance

Date:
2021-02-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
149750.00
Total Face Value Of Loan:
149750.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
145952.00
Total Face Value Of Loan:
145952.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
145952
Current Approval Amount:
145952
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
147259.16
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
149750
Current Approval Amount:
149750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
150862.89

Date of last update: 14 Mar 2025

Sources: New York Secretary of State