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

Links between entities

Type Company Name Company Number State
Headquarter of PERSONAL COMMUNICATIONS CENTER INC., ILLINOIS CORP_73553199 ILLINOIS

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

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)
2018-06-29 2019-04-16 Address 39-40 30TH STREET, 39-40 30TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2005-06-06 2024-10-01 Address 39-40 30TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2005-03-30 2018-06-29 Address C/O PATRICIA SINHA, 39-40 30TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1996-10-08 2005-03-30 Address NINE BEAVER STREET, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
1996-10-08 2022-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
121016002146 2012-10-16 BIENNIAL STATEMENT 2012-10-01
101021003024 2010-10-21 BIENNIAL STATEMENT 2010-10-01
081017002301 2008-10-17 BIENNIAL STATEMENT 2008-10-01
061005002634 2006-10-05 BIENNIAL STATEMENT 2006-10-01
050606002818 2005-06-06 BIENNIAL STATEMENT 2004-10-01

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3993217202 2020-04-27 0235 PPP 595 S Broadway,, Hicksville, NY, 11801
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 674040
Loan Approval Amount (current) 674040
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone N
LMI Y
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 43
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 679432.32
Forgiveness Paid Date 2021-02-19
9235888503 2021-03-12 0235 PPS 595 S Broadway # 2, Hicksville, NY, 11801-5059
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 503600
Loan Approval Amount (current) 503600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-5059
Project Congressional District NY-03
Number of Employees 43
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 402668.06
Forgiveness Paid Date 2021-11-16

Date of last update: 14 Mar 2025

Sources: New York Secretary of State