Search icon

TEL CASE & CELLULAR CORP.

Company Details

Name: TEL CASE & CELLULAR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 1999 (25 years ago)
Entity Number: 2449623
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 2113 57TH ST, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CHANANYA EIZIKOVITS DOS Process Agent 2113 57TH ST, BROOKLYN, NY, United States, 11204

Chief Executive Officer

Name Role Address
CHANANYA EIZIKOVITS Chief Executive Officer 2113 57TH ST, BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 2113 57TH ST, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2009-12-23 2023-12-01 Address 2113 57TH ST, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2009-12-23 2023-12-01 Address 2113 57TH ST, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2001-12-06 2009-12-23 Address 4112 12TH AVE., BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2001-12-06 2009-12-23 Address 4112 12TH AVE., BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
1999-12-14 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-12-14 2009-12-23 Address 4112 12TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201038281 2023-12-01 BIENNIAL STATEMENT 2023-12-01
211202003204 2021-12-02 BIENNIAL STATEMENT 2021-12-02
131227002343 2013-12-27 BIENNIAL STATEMENT 2013-12-01
120111002414 2012-01-11 BIENNIAL STATEMENT 2011-12-01
091223002838 2009-12-23 BIENNIAL STATEMENT 2009-12-01
071219002264 2007-12-19 BIENNIAL STATEMENT 2007-12-01
060117003155 2006-01-17 BIENNIAL STATEMENT 2005-12-01
031208002489 2003-12-08 BIENNIAL STATEMENT 2003-12-01
011206002069 2001-12-06 BIENNIAL STATEMENT 2001-12-01
991214000470 1999-12-14 CERTIFICATE OF INCORPORATION 1999-12-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2248227407 2020-05-05 0202 PPP 2113 57th Street, Brooklyn, NY, 11204
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11662
Loan Approval Amount (current) 11662
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11204-0001
Project Congressional District NY-09
Number of Employees 1
NAICS code 423420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11839.01
Forgiveness Paid Date 2021-11-17
9155208400 2021-02-16 0202 PPS 2113 57th St, Brooklyn, NY, 11204-2082
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10833
Loan Approval Amount (current) 10833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11204-2082
Project Congressional District NY-09
Number of Employees 1
NAICS code 423420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10895.62
Forgiveness Paid Date 2021-09-20

Date of last update: 13 Mar 2025

Sources: New York Secretary of State