Search icon

DYNAMIC CELLULAR 37TH STREET, INC.

Headquarter

Company Details

Name: DYNAMIC CELLULAR 37TH STREET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Sep 2009 (16 years ago)
Entity Number: 3853065
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 266 WEST 37TH STREET, NEW YORK, NY, United States, 10018
Principal Address: 266 W 37TH ST, NEW YORK, NY, United States, 10018

Contact Details

Phone +1 646-354-8577

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of DYNAMIC CELLULAR 37TH STREET, INC., CONNECTICUT 2654754 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 266 WEST 37TH STREET, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
DHRUVIN VARMA Chief Executive Officer 266 W 37TH ST, NEW YORK, NY, United States, 10018

Licenses

Number Status Type Date End date
2034425-DCA Inactive Business 2016-03-15 2019-07-31
1379821-DCA Inactive Business 2010-12-30 2020-12-31

Filings

Filing Number Date Filed Type Effective Date
221010001096 2022-10-10 BIENNIAL STATEMENT 2021-09-01
111214002683 2011-12-14 BIENNIAL STATEMENT 2011-09-01
090904000484 2009-09-04 CERTIFICATE OF INCORPORATION 2009-09-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-06-16 No data 266 W 37TH ST, Manhattan, NEW YORK, NY, 10018 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-17 No data 266 W 37TH ST, Manhattan, NEW YORK, NY, 10018 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-17 No data 266 W 37TH ST, Manhattan, NEW YORK, NY, 10018 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-03 No data 266 W 37TH ST, Manhattan, NEW YORK, NY, 10018 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-20 No data 266 W 37TH ST, Manhattan, NEW YORK, NY, 10018 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-11-17 No data 266 W 37TH ST, Manhattan, NEW YORK, NY, 10018 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3491567 OL VIO INVOICED 2022-08-29 50 OL - Other Violation
3457788 OL VIO CREDITED 2022-06-23 50 OL - Other Violation
3354754 LL VIO INVOICED 2021-07-29 500 LL - License Violation
3331481 LL VIO CREDITED 2021-05-19 250 LL - License Violation
2959187 RENEWAL INVOICED 2019-01-08 340 Electronics Store Renewal
2637526 RENEWAL INVOICED 2017-07-06 340 Secondhand Dealer General License Renewal Fee
2521272 RENEWAL INVOICED 2016-12-28 340 Electronics Store Renewal
2344026 LICENSEDOC15 INVOICED 2016-05-11 15 License Document Replacement
2336699 LL VIO CREDITED 2016-04-29 250 LL - License Violation
2293215 FINGERPRINT INVOICED 2016-03-07 75 Fingerprint Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-06-16 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 No data 1 No data
2021-05-17 Default Decision FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 No data 1 No data
2016-04-20 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4054738110 2020-07-15 0202 PPP 266 WEST 37TH STREET, NEW YORK, NY, 10018
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
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 NEW YORK, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 517312
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 7571.46
Forgiveness Paid Date 2021-07-02

Date of last update: 27 Mar 2025

Sources: New York Secretary of State