Search icon

CELLFONZ R US OF WANTAGH INC.

Company Details

Name: CELLFONZ R US OF WANTAGH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 2007 (18 years ago)
Entity Number: 3559230
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: 2022, RIDGE RD, MUTTONTOWN, NY, United States, 11791

Contact Details

Phone +1 347-889-7920

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHWETA SINGH DOS Process Agent 2022, RIDGE RD, MUTTONTOWN, NY, United States, 11791

Chief Executive Officer

Name Role Address
SHWETA SINGH Chief Executive Officer 37 W MERRICK ROAD, FREEPORT, NY, United States, 11520

Licenses

Number Status Type Date End date
2036620-DCA Inactive Business 2016-04-26 2017-07-31
2036621-DCA Inactive Business 2016-04-26 2017-07-31
2017775-DCA Inactive Business 2015-01-29 2016-12-31

History

Start date End date Type Value
2009-08-26 2013-08-07 Address 354 MAIN STREET, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
2007-08-22 2013-08-07 Address 9 NO FORDHAM RD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130807006577 2013-08-07 BIENNIAL STATEMENT 2013-08-01
090826002978 2009-08-26 BIENNIAL STATEMENT 2009-08-01
070822000506 2007-08-22 CERTIFICATE OF INCORPORATION 2007-08-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2328850 LICENSE INVOICED 2016-04-19 255 Secondhand Dealer General License Fee
2328853 FINGERPRINT INVOICED 2016-04-19 75 Fingerprint Fee
2328854 LICENSE INVOICED 2016-04-19 255 Secondhand Dealer General License Fee
1929259 LICENSE INVOICED 2015-01-02 340 Electronic Store License Fee
1924352 RENEWAL INVOICED 2014-12-26 340 Electronics Store Renewal
1240254 CNV_TFEE INVOICED 2013-01-04 8.470000267028809 WT and WH - Transaction Fee
1240255 LICENSE INVOICED 2013-01-04 340 Electronic Store License Fee
1075997 CNV_TFEE INVOICED 2011-09-13 6.349999904632568 WT and WH - Transaction Fee
1075998 LICENSE INVOICED 2011-09-13 255 Electronic Store License Fee

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
141100.00
Total Face Value Of Loan:
141100.00
Date:
2020-04-28
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:
4260.00
Total Face Value Of Loan:
4260.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4260
Current Approval Amount:
4260
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4318.12

Date of last update: 28 Mar 2025

Sources: New York Secretary of State