Search icon

CELL TIME CORP.

Company Details

Name: CELL TIME CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 2000 (24 years ago)
Entity Number: 2580923
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 1856 EAST 74TH STREET, BROOKLYN, NY, United States, 11223

Contact Details

Phone +1 347-275-9263

Phone +1 718-252-2566

Phone +1 718-278-4228

Phone +1 718-376-1659

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1856 EAST 74TH STREET, BROOKLYN, NY, United States, 11223

Licenses

Number Status Type Date End date
1377154-DCA Inactive Business 2010-11-17 2010-12-17
1318848-DCA Inactive Business 2009-06-19 2009-07-18
1188451-DCA Inactive Business 2005-02-01 2008-12-31
1188454-DCA Inactive Business 2005-02-01 2008-06-30
1170883-DCA Inactive Business 2004-06-16 2010-12-31
1129099-DCA Inactive Business 2002-12-20 2008-12-31

Filings

Filing Number Date Filed Type Effective Date
001206000164 2000-12-06 CERTIFICATE OF INCORPORATION 2000-12-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
162551 PL VIO INVOICED 2011-01-10 60 PL - Padlock Violation
1029103 CNV_TFEE INVOICED 2010-11-17 1 WT and WH - Transaction Fee
1029102 LICENSE INVOICED 2010-11-17 50 Special Sales License Fee
134649 PL VIO INVOICED 2010-03-16 60 PL - Padlock Violation
113569 INTEREST INVOICED 2009-10-22 265.760009765625 Interest Payment
113570 PL VIO INVOICED 2009-10-07 7500 PL - Padlock Violation
951226 RENEWAL INVOICED 2009-06-18 50 Special Sale License Renewal Fee
113568 APPEAL INVOICED 2009-06-11 25 Appeal Filing Fee
951225 LICENSE INVOICED 2009-05-19 50 Special Sales License Fee
114473 PL VIO INVOICED 2009-05-19 60 PL - Padlock Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1442597303 2020-04-28 0202 PPP 1856 E 7TH ST, BROOKLYN, NY, 11223
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 199000
Loan Approval Amount (current) 199000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11223-0001
Project Congressional District NY-11
Number of Employees 28
NAICS code 423690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 200793.73
Forgiveness Paid Date 2021-03-31

Date of last update: 30 Mar 2025

Sources: New York Secretary of State