Search icon

CEL TECH CONTRACTING CORP.

Headquarter

Company Details

Name: CEL TECH CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 2005 (20 years ago)
Entity Number: 3156680
ZIP code: 11420
County: Queens
Place of Formation: New York
Address: 135-47 124th Street, S. Ozone Park, NY, United States, 11420

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 135-47 124th Street, S. Ozone Park, NY, United States, 11420

Chief Executive Officer

Name Role Address
VISHNU SAMAROO Chief Executive Officer 135-47 124TH STREET, S. OZONE PARK, NY, United States, 11420

Links between entities

Type:
Headquarter of
Company Number:
F22000001245
State:
FLORIDA
Type:
Headquarter of
Company Number:
0982249
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
141921962
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2022-10-11 2023-07-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-01-05 2011-03-09 Address 116-60 14A STREET, JAMAICA, QUEENS, NY, 11436, USA (Type of address: Chief Executive Officer)
2009-01-05 2011-03-09 Address 116-60 144 STREET, JAMAICA, QUEENS, NY, 11436, USA (Type of address: Principal Executive Office)
2009-01-05 2011-03-09 Address 116-60 14A STREET, JAMAICA, QUEENS, NY, 11436, USA (Type of address: Service of Process)
2005-01-28 2022-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220301000966 2022-03-01 BIENNIAL STATEMENT 2022-03-01
130225006158 2013-02-25 BIENNIAL STATEMENT 2013-01-01
110309002029 2011-03-09 BIENNIAL STATEMENT 2011-01-01
090105003068 2009-01-05 BIENNIAL STATEMENT 2009-01-01
050128000040 2005-01-28 CERTIFICATE OF INCORPORATION 2005-01-28

USAspending Awards / Financial Assistance

Date:
2020-06-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
15358.00
Total Face Value Of Loan:
15358.00

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2019-09-12
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 29 Mar 2025

Sources: New York Secretary of State