Search icon

DISCOUNT CELLULAR INC.

Company Details

Name: DISCOUNT CELLULAR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Sep 2005 (20 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 3261525
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 2 FREEMAN COURT, COMMACK, NY, United States, 11725
Principal Address: 877 MONTAUK HWY, SHIRLEY, NY, United States, 11967

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GLEN GREENBERG Chief Executive Officer 2 FREEMAN CT, COMMACK, NY, United States, 11725

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 FREEMAN COURT, COMMACK, NY, United States, 11725

Filings

Filing Number Date Filed Type Effective Date
DP-2245044 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
070926002536 2007-09-26 BIENNIAL STATEMENT 2007-09-01
050927000454 2005-09-27 CERTIFICATE OF INCORPORATION 2005-09-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4187277808 2020-05-27 0248 PPP 9557 Brewerton Road, Brewerton, NY, 13029-9426
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6610
Loan Approval Amount (current) 6610
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Brewerton, ONONDAGA, NY, 13029-9426
Project Congressional District NY-22
Number of Employees 3
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6641.33
Forgiveness Paid Date 2020-11-19

Date of last update: 29 Mar 2025

Sources: New York Secretary of State