Search icon

NATIONAL CELLULAR USA INC.

Company Details

Name: NATIONAL CELLULAR USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2005 (20 years ago)
Entity Number: 3144545
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 5620 1ST AVE STE 3, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5620 1ST AVE STE 3, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
ZEVIE GROSSMAN Chief Executive Officer 5620 1ST AVE STE 3, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2010-12-07 2014-11-05 Address 1556 EAST 36TH ST, BROOKLYN, NY, 00000, USA (Type of address: Chief Executive Officer)
2010-12-07 2014-11-05 Address 127 JUDIHILL LANE, MONSEY, NY, 10952, USA (Type of address: Principal Executive Office)
2010-12-07 2014-11-05 Address 5620 1ST AVE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2005-01-03 2010-12-07 Address 5620 1ST AVE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210104062789 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190107060573 2019-01-07 BIENNIAL STATEMENT 2019-01-01
170103006611 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150114006457 2015-01-14 BIENNIAL STATEMENT 2015-01-01
141105002036 2014-11-05 BIENNIAL STATEMENT 2013-01-01
101207002887 2010-12-07 BIENNIAL STATEMENT 2009-01-01
050103000311 2005-01-03 CERTIFICATE OF INCORPORATION 2005-01-03

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2887615007 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient NATIONAL CELLULAR USA INC.
Recipient Name Raw NATIONAL CELLULAR USA INC.
Recipient UEI VEA9MXXAELQ1
Recipient DUNS 361162337
Recipient Address 5620 1ST AVE FL 3, BROOKLYN, KINGS, NEW YORK, 11220-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 50000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3013127706 2020-05-01 0202 PPP 5620 1ST AVE STE 3, BROOKLYN, NY, 11220
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126735
Loan Approval Amount (current) 126735
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 BROOKLYN, KINGS, NY, 11220-0001
Project Congressional District NY-10
Number of Employees 7
NAICS code 443142
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 127839
Forgiveness Paid Date 2021-03-18

Date of last update: 29 Mar 2025

Sources: New York Secretary of State