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 (17 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

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

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-08-13 Default Decision TOTAL SELLING PRICE OF THE ITEMS NOT DISPLAYED AT THE POINT OF EXPOSURE OR OFFERING FOR SALE SO THAT IS PLAINLY VISIBLE WITHOUT THE ASSISTANCE OF STORE PERSONNEL. 1 No data No data No data

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
419000.00
Total Face Value Of Loan:
419000.00
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:
150000.00
Total Face Value Of Loan:
1677800.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
419000.00
Total Face Value Of Loan:
419000.00
Date:
2016-07-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
270000.00
Total Face Value Of Loan:
270000.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
419000
Current Approval Amount:
419000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
421615.18
Date Approved:
2021-01-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
419000
Current Approval Amount:
419000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
421249.97

Date of last update: 27 Mar 2025

Sources: New York Secretary of State