Search icon

CEL TEL INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CEL TEL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 2000 (25 years ago)
Entity Number: 2525098
ZIP code: 11215
County: Kings
Address: 228 7TH AVENUE, BROOKLYN, NY, United States, 11215
Principal Address: 228 SEVENTH AVE, BROOKLYN, NY, United States, 11215

Contact Details

Phone +1 718-724-4304

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ASI MIMON DOS Process Agent 228 7TH AVENUE, BROOKLYN, NY, United States, 11215

Agent

Name Role Address
anthony mauriello Agent 16 driggs st, STATEN ISLAND, NY, 10308

Chief Executive Officer

Name Role Address
ASI MIMON Chief Executive Officer 228 SEVENTH AVE, BROOKLYN, NY, United States, 11215

Licenses

Number Status Type Date End date
2047234-DCA Inactive Business 2017-01-10 2021-07-31
2047015-DCA Inactive Business 2017-01-04 2022-06-30
2024418-DCA Inactive Business 2015-06-16 2016-06-30

History

Start date End date Type Value
2024-06-25 2024-06-25 Address 228 SEVENTH AVE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2023-11-28 2024-06-25 Address 228 7TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2023-11-28 2023-11-28 Address 228 SEVENTH AVE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2023-11-28 2024-06-25 Address 228 SEVENTH AVE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2023-11-28 2024-06-25 Address 16 driggs st, STATEN ISLAND, NY, 10308, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240625000111 2024-06-14 CERTIFICATE OF CORRECTION 2024-06-14
231128000246 2023-11-14 CERTIFICATE OF CHANGE BY ENTITY 2023-11-14
220927003175 2022-09-27 BIENNIAL STATEMENT 2022-06-01
100706002436 2010-07-06 BIENNIAL STATEMENT 2010-06-01
080610003127 2008-06-10 BIENNIAL STATEMENT 2008-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3537078 RENEWAL INVOICED 2022-10-14 340 Electronics Store Renewal
3321425 RENEWAL INVOICED 2021-04-28 340 Electronics Store Renewal
3191222 RENEWAL INVOICED 2020-07-14 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3042660 RENEWAL INVOICED 2019-06-04 340 Secondhand Dealer General License Renewal Fee
2920748 RENEWAL INVOICED 2018-10-30 340 Electronics Store Renewal
2791751 RENEWAL INVOICED 2018-05-18 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2646413 RENEWAL INVOICED 2017-07-25 340 Secondhand Dealer General License Renewal Fee
2526360 FINGERPRINT CREDITED 2017-01-04 75 Fingerprint Fee
2522885 PL VIO INVOICED 2016-12-30 75 PL - Padlock Violation
2522922 LICENSE INVOICED 2016-12-30 340 Electronic & Home Appliance Service Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-12-30 Settlement (Pre-Hearing) UNLIC ELEC SERV DEALER 1 1 No data No data
2014-12-04 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-30
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:
81800.00
Total Face Value Of Loan:
199800.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State