Search icon

PERSONAL COMMUNICATIONS CENTER INC.

Headquarter

Company Details

Name: PERSONAL COMMUNICATIONS CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Oct 1996 (29 years ago)
Entity Number: 2073046
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 595 S Broadway FL2, HICKSVILLE, NY, United States, 11801
Address: 595 South Broadway,2nd fl, Hicksville, NY, United States, 11801

Contact Details

Phone +1 212-459-2500

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANDY SINHA DOS Process Agent 595 South Broadway,2nd fl, Hicksville, NY, United States, 11801

Chief Executive Officer

Name Role Address
ANDY SINHA Chief Executive Officer 595 S BROADWAY FL2, HICKSVILLE, NY, United States, 11801

Links between entities

Type:
Headquarter of
Company Number:
CORP_73553199
State:
ILLINOIS

Licenses

Number Status Type Date End date
1156843-DCA Inactive Business 2003-12-03 2004-12-31

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 595 S BROADWAY FL2, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2024-10-01 2024-10-01 Address 39-40 30TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2023-08-25 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-28 2023-08-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-04-16 2024-10-01 Address 595 S BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001038419 2024-10-01 BIENNIAL STATEMENT 2024-10-01
220217003005 2022-02-17 BIENNIAL STATEMENT 2022-02-17
190416000024 2019-04-16 CERTIFICATE OF CHANGE 2019-04-16
180629006190 2018-06-29 BIENNIAL STATEMENT 2016-10-01
141020006454 2014-10-20 BIENNIAL STATEMENT 2014-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2764233 DCA-SUS CREDITED 2018-03-26 290 Suspense Account
2764232 PROCESSING INVOICED 2018-03-26 50 License Processing Fee
2696765 DCA-SUS CREDITED 2017-11-20 75 Suspense Account
2696806 DCA-SUS CREDITED 2017-11-20 75 Suspense Account
2695360 FINGERPRINT CREDITED 2017-11-16 75 Fingerprint Fee
2695361 FINGERPRINT CREDITED 2017-11-16 75 Fingerprint Fee
2688898 LICENSE CREDITED 2017-11-03 340 Secondhand Dealer General License Fee
2688897 FINGERPRINT CREDITED 2017-11-03 75 Fingerprint Fee
31999 LL VIO INVOICED 2004-03-17 250 LL - License Violation
575133 LICENSE INVOICED 2003-12-12 255 Electronic Store License Fee

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
503600.00
Total Face Value Of Loan:
503600.00
Date:
2020-04-28
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:
674040.00
Total Face Value Of Loan:
674040.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
674040
Current Approval Amount:
674040
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
679432.32
Date Approved:
2021-03-12
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
503600
Current Approval Amount:
503600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
402668.06

Date of last update: 14 Mar 2025

Sources: New York Secretary of State