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

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

Links between entities

Type:
Headquarter of
Company Number:
2654754
State:
CONNECTICUT

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

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

USAspending Awards / Financial Assistance

Date:
2020-07-15
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:
7500.00
Total Face Value Of Loan:
7500.00

Paycheck Protection Program

Date Approved:
2020-07-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7500
Current Approval Amount:
7500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7571.46

Date of last update: 27 Mar 2025

Sources: New York Secretary of State