Search icon

BRIGHTON CELLULAR TECH INC.

Company Details

Name: BRIGHTON CELLULAR TECH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 2008 (16 years ago)
Entity Number: 3754198
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 612 BRIGHTON BEACH AVE, BROOKLYN, NY, United States, 11235

Contact Details

Phone +1 718-769-6595

Phone +1 718-376-1300

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALISON ROUMI Chief Executive Officer 612 BRIGHTON BEACH AVE, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 612 BRIGHTON BEACH AVE, BROOKLYN, NY, United States, 11235

Licenses

Number Status Type Date End date
2040723-DCA Active Business 2016-07-19 2023-07-31
2010157-DCA Active Business 2014-06-29 2024-06-30
1307242-DCA Inactive Business 2009-01-09 2009-07-31
1307240-DCA Active Business 2009-01-08 2024-12-31

History

Start date End date Type Value
2008-12-17 2016-11-21 Address 612 BRIGHTON BEACH AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161121002028 2016-11-21 BIENNIAL STATEMENT 2014-12-01
081217000838 2008-12-17 CERTIFICATE OF INCORPORATION 2008-12-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-07-07 No data 612 BRIGHTON BEACH AVE, Brooklyn, BROOKLYN, NY, 11235 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-11-04 No data 612 BRIGHTON BEACH AVE, Brooklyn, BROOKLYN, NY, 11235 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-15 No data 612 BRIGHTON BEACH AVE, Brooklyn, BROOKLYN, NY, 11235 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-13 No data 612 BRIGHTON BEACH AVE, Brooklyn, BROOKLYN, NY, 11235 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-12-03 No data 612 BRIGHTON BEACH AVE, Brooklyn, BROOKLYN, NY, 11235 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-08-27 No data 612 BRIGHTON BEACH AVE, Brooklyn, BROOKLYN, NY, 11235 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2017-03-17 2017-03-24 Breach of Contract Yes 0.00 Resolved and Consumer Satisfied
2015-09-25 2015-11-12 Defective Goods NA 0.00 Consumer Withdrew Complaint
2015-05-20 2015-07-01 Defective Goods No 0.00 No Satisfactory Agreement

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3554200 RENEWAL INVOICED 2022-11-15 340 Electronics Store Renewal
3461271 RENEWAL INVOICED 2022-07-07 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3363935 RENEWAL INVOICED 2021-08-26 340 Secondhand Dealer General License Renewal Fee
3278570 RENEWAL INVOICED 2020-12-31 340 Electronics Store Renewal
3192835 RENEWAL INVOICED 2020-07-27 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3050256 RENEWAL INVOICED 2019-06-24 340 Secondhand Dealer General License Renewal Fee
3042532 CL VIO INVOICED 2019-06-04 175 CL - Consumer Law Violation
2950988 RENEWAL INVOICED 2018-12-25 340 Electronics Store Renewal
2790229 RENEWAL INVOICED 2018-05-15 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2641150 RENEWAL INVOICED 2017-07-12 340 Secondhand Dealer General License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-05-13 Pleaded PRICE LIST NOT DISPLAYED CONSPICUOUSLY WHERE ORDERS ARE PLACED OR PAYMENT IS MADE 1 1 No data No data
2014-08-27 Pleaded BUSINESS FAILS TO POST CUSTOMER BILL OF RIGHTS 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8795007309 2020-05-01 0202 PPP 612 Brighton Beach Ave, Brooklyn, NY, 11235
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35795
Loan Approval Amount (current) 35795
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11235-0001
Project Congressional District NY-08
Number of Employees 2
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36143.01
Forgiveness Paid Date 2021-04-28
2181428507 2021-02-20 0202 PPS 612 Brighton Beach Ave, Brooklyn, NY, 11235-6406
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35797
Loan Approval Amount (current) 35797
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11235-6406
Project Congressional District NY-08
Number of Employees 2
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36053.55
Forgiveness Paid Date 2021-11-12

Date of last update: 27 Mar 2025

Sources: New York Secretary of State