Search icon

ADVANCED CELLULAR SOLUTIONS INC.

Company Details

Name: ADVANCED CELLULAR SOLUTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 2007 (18 years ago)
Entity Number: 3455510
ZIP code: 11105
County: Queens
Place of Formation: New York
Address: 18-55 42ND ST, ASTORIA, NY, United States, 11105
Principal Address: 18-55 42ND STREET, ASTORIA, NY, United States, 11105

Contact Details

Phone +1 718-255-5926

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ADVANCED CELLULAR SOLUTIONS INC. DOS Process Agent 18-55 42ND ST, ASTORIA, NY, United States, 11105

Chief Executive Officer

Name Role Address
CHRISTOS L KONTOS Chief Executive Officer 18-55 42ND STREET, ASTORIA, NY, United States, 11105

Licenses

Number Status Type Date End date
1303574-DCA Inactive Business 2008-10-31 2017-02-28

Permits

Number Date End date Type Address
X012021242A67 2021-08-30 2021-09-28 OPEN SIDEWALK TO INSTALL FOUNDATION WHITE PLAINS ROAD, BRONX, FROM STREET PENFIELD STREET TO STREET ST OUEN STREET
X012021062A75 2021-03-03 2021-05-31 OPEN SIDEWALK TO INSTALL FOUNDATION WHITE PLAINS ROAD, BRONX, FROM STREET PENFIELD STREET TO STREET ST OUEN STREET

History

Start date End date Type Value
2025-02-05 2025-02-05 Address 18-55 42ND STREET, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2023-10-26 2025-02-05 Address 18-55 42ND ST, ASTORIA, NY, 11105, USA (Type of address: Service of Process)
2023-10-26 2023-10-26 Address 18-55 42ND STREET, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2023-10-26 2025-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-26 2025-02-05 Address 18-55 42ND STREET, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2023-07-28 2023-10-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-26 2023-07-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-22 2023-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-16 2023-10-26 Address 18-55 42ND ST, ASTORIA, NY, 11105, USA (Type of address: Service of Process)
2023-02-16 2023-02-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250205004336 2025-02-05 BIENNIAL STATEMENT 2025-02-05
231026001011 2023-10-26 AMENDMENT TO BIENNIAL STATEMENT 2023-10-26
230216003613 2023-02-16 BIENNIAL STATEMENT 2023-01-01
220208001901 2022-02-08 BIENNIAL STATEMENT 2022-02-08
190204060241 2019-02-04 BIENNIAL STATEMENT 2019-01-01
170120006268 2017-01-20 BIENNIAL STATEMENT 2017-01-01
150225000654 2015-02-25 CERTIFICATE OF CHANGE 2015-02-25
150115006852 2015-01-15 BIENNIAL STATEMENT 2015-01-01
130807000480 2013-08-07 CERTIFICATE OF CHANGE 2013-08-07
130624002051 2013-06-24 AMENDMENT TO BIENNIAL STATEMENT 2013-01-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-04-27 No data WHITE PLAINS ROAD, FROM STREET PENFIELD STREET TO STREET ST OUEN STREET No data Street Construction Inspections: Post-Audit Department of Transportation work done on sidewalk
2023-04-01 No data WHITE PLAINS ROAD, FROM STREET PENFIELD STREET TO STREET ST OUEN STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Con Edison restored full sidewalk flags
2022-11-17 No data WHITE PLAINS ROAD, FROM STREET PENFIELD STREET TO STREET ST OUEN STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation A/T/P/O I observed the respondents failure to fully restore 5’ X 5 ‘ sidewalk flag. Respondent notified in CAR 20224820477 that 2 feet repair is not acceptable and replacement of entire flag is required. Currently no repair was done as requested.
2022-09-20 No data WHITE PLAINS ROAD, FROM STREET PENFIELD STREET TO STREET ST OUEN STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Full concrete sidewalk flags needs to be restored, patch concrete flags is not acceptable.
2022-09-20 No data WHITE PLAINS ROAD, FROM STREET PENFIELD STREET TO STREET ST OUEN STREET No data Street Construction Inspections: Post-Audit Department of Transportation Full concrete sidewalk flags needs to be restored, patch concrete flags is not acceptable.
2022-07-25 No data WHITE PLAINS ROAD, FROM STREET PENFIELD STREET TO STREET ST OUEN STREET No data Street Construction Inspections: Post-Audit Department of Transportation Full concrete sidewalk flags needs to be restored, patch concrete flags is not acceptable.
2021-05-05 No data WHITE PLAINS ROAD, FROM STREET PENFIELD STREET TO STREET ST OUEN STREET No data Street Construction Inspections: Active Department of Transportation s/w occupancy in compliance
2021-04-27 No data WHITE PLAINS ROAD, FROM STREET PENFIELD STREET TO STREET ST OUEN STREET No data Street Construction Inspections: Active Department of Transportation OCCUPANCY OF SIDEWALK AS STIPULATED, acceptable
2021-04-06 No data WHITE PLAINS ROAD, FROM STREET PENFIELD STREET TO STREET ST OUEN STREET No data Street Construction Inspections: Active Department of Transportation OCCUPANCY OF SIDEWALK AS STIPULATED, acceptable
2016-03-30 No data WASHINGTON AVENUE, FROM STREET DE KALB AVENUE TO STREET WILLOUGHBY AVENUE No data Street Construction Inspections: Active Department of Transportation No s/w crossing

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1879630 TRUSTFUNDHIC INVOICED 2014-11-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
1879631 RENEWAL INVOICED 2014-11-11 100 Home Improvement Contractor License Renewal Fee
905766 TRUSTFUNDHIC INVOICED 2013-05-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
905767 CNV_TFEE INVOICED 2013-05-31 7.46999979019165 WT and WH - Transaction Fee
946376 RENEWAL INVOICED 2013-05-31 100 Home Improvement Contractor License Renewal Fee
905774 TRUSTFUNDHIC INVOICED 2011-07-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
905769 CNV_TFEE INVOICED 2011-07-20 7.46999979019165 WT and WH - Transaction Fee
946377 RENEWAL INVOICED 2011-07-20 100 Home Improvement Contractor License Renewal Fee
905770 CNV_TFEE INVOICED 2009-04-23 6 WT and WH - Transaction Fee
905768 TRUSTFUNDHIC INVOICED 2009-04-23 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5493648604 2021-03-20 0202 PPS 1855 42nd St, Astoria, NY, 11105-1026
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 282152
Loan Approval Amount (current) 282152
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 Astoria, QUEENS, NY, 11105-1026
Project Congressional District NY-14
Number of Employees 36
NAICS code 237130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 285324.17
Forgiveness Paid Date 2022-05-11
1214797705 2020-05-01 0202 PPP 1855 42ND ST, ASTORIA, NY, 11105
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 286750
Loan Approval Amount (current) 286750
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 ASTORIA, QUEENS, NY, 11105-1000
Project Congressional District NY-14
Number of Employees 25
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 290387.58
Forgiveness Paid Date 2021-08-11

Date of last update: 28 Mar 2025

Sources: New York Secretary of State