Search icon

CELLFONZ R US, INC.

Company Details

Name: CELLFONZ R US, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 2002 (23 years ago)
Entity Number: 2721345
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 354 MAIN ST, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
SANJOT SINGH Agent 121 PLEASANT DR., FARMINGDALE, NY, 11735

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 354 MAIN ST, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
SANJOT SINGH Chief Executive Officer 9 NORTH FORDHAM ROAD, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2004-01-26 2006-04-20 Address 121 PLEASANT DRIVE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2002-01-22 2004-01-26 Address 121 PLEASANT DR., FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080124002754 2008-01-24 BIENNIAL STATEMENT 2008-01-01
060420002769 2006-04-20 BIENNIAL STATEMENT 2006-01-01
040126002258 2004-01-26 BIENNIAL STATEMENT 2004-01-01
020122000163 2002-01-22 CERTIFICATE OF INCORPORATION 2002-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1001928405 2021-01-31 0235 PPS 2022 Ridge Rd, Syosset, NY, 11791-9608
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8137
Loan Approval Amount (current) 8137
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syosset, NASSAU, NY, 11791-9608
Project Congressional District NY-03
Number of Employees 1
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8257.06
Forgiveness Paid Date 2022-08-01
2614657702 2020-05-01 0235 PPP 2022 RIDGE RD, SYOSSET, NY, 11791
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2292
Loan Approval Amount (current) 2292
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYOSSET, NASSAU, NY, 11791-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2313.15
Forgiveness Paid Date 2021-04-06

Date of last update: 30 Mar 2025

Sources: New York Secretary of State