Search icon

CELL PHONES FOR LESS INCORPORATED

Company Details

Name: CELL PHONES FOR LESS INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 2008 (16 years ago)
Entity Number: 3739147
ZIP code: 13206
County: Onondaga
Place of Formation: New York
Address: 3001 JAMES STREET, SYRACUSE, NY, United States, 13206
Principal Address: 7791 BAINBRIDGE DRIVE, LIVERPOOL, NY, United States, 13090

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANAS ALMALETTI Chief Executive Officer 7791 BAINBRIDGE DRIVE, LIVERPOOL, NY, United States, 13090

DOS Process Agent

Name Role Address
CELL PHONES FOR LESS DOS Process Agent 3001 JAMES STREET, SYRACUSE, NY, United States, 13206

History

Start date End date Type Value
2024-01-26 2024-01-26 Address 3001 JAMES ST, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer)
2023-08-15 2024-01-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-08-31 2024-01-26 Address 3001 JAMES ST, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer)
2020-08-31 2024-01-26 Address 3001 JAMES STREET, SYRACUSE, NY, 13206, USA (Type of address: Service of Process)
2008-11-04 2023-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-11-04 2020-08-31 Address 3016 JAMES STREET, SYRACUSE, NY, 13206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240126002840 2024-01-26 BIENNIAL STATEMENT 2024-01-26
200831060230 2020-08-31 BIENNIAL STATEMENT 2018-11-01
170628000333 2017-06-28 CERTIFICATE OF MERGER 2017-06-28
130624000531 2013-06-24 ANNULMENT OF DISSOLUTION 2013-06-24
130618000412 2013-06-18 ANNULMENT OF DISSOLUTION 2013-06-18
DP-2072151 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
081104000193 2008-11-04 CERTIFICATE OF INCORPORATION 2008-11-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5218227105 2020-04-13 0248 PPP 901 LODI ST, SYRACUSE, NY, 13203-2057
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 419000
Loan Approval Amount (current) 419000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 81958
Servicing Lender Name Seneca Savings
Servicing Lender Address 35 Oswego St, BALDWINSVILLE, NY, 13027-2425
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13203-2057
Project Congressional District NY-24
Number of Employees 54
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 81958
Originating Lender Name Seneca Savings
Originating Lender Address BALDWINSVILLE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 421615.18
Forgiveness Paid Date 2021-02-12
1607118305 2021-01-19 0248 PPS 3001 James St, Syracuse, NY, 13206-2224
Loan Status Date 2021-08-26
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 419000
Loan Approval Amount (current) 419000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 81958
Servicing Lender Name Seneca Savings
Servicing Lender Address 35 Oswego St, BALDWINSVILLE, NY, 13027-2425
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13206-2224
Project Congressional District NY-22
Number of Employees 75
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 81958
Originating Lender Name Seneca Savings
Originating Lender Address BALDWINSVILLE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 421249.97
Forgiveness Paid Date 2021-08-10

Date of last update: 27 Mar 2025

Sources: New York Secretary of State