Search icon

DYNAMIC CELLULAR OF 5TH AVE. BAYSHORE INC.

Company Details

Name: DYNAMIC CELLULAR OF 5TH AVE. BAYSHORE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 2009 (16 years ago)
Entity Number: 3857275
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 1575 5TH AVE, BAY SHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAJEMDER WHEELER Chief Executive Officer 1575 5TH AVE, BAY SHORE, NY, United States, 11706

DOS Process Agent

Name Role Address
RAJEMDER WHEELER DOS Process Agent 1575 5TH AVE, BAY SHORE, NY, United States, 11706

History

Start date End date Type Value
2011-09-21 2013-10-08 Address 1575 5TH AVE, BAYSIDE, NY, 11706, USA (Type of address: Chief Executive Officer)
2011-09-21 2013-10-08 Address 21 HOLMAN BLVD, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
2011-09-21 2013-10-08 Address 1575 5TH AVE, BAYSHORE, NY, 11706, USA (Type of address: Service of Process)
2009-09-17 2011-09-21 Address 21 HOLMAN BLVD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220929003164 2022-09-29 BIENNIAL STATEMENT 2021-09-01
131008002172 2013-10-08 BIENNIAL STATEMENT 2013-09-01
110921002142 2011-09-21 BIENNIAL STATEMENT 2011-09-01
090917000425 2009-09-17 CERTIFICATE OF INCORPORATION 2009-09-17

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
16062.00
Total Face Value Of Loan:
16062.00
Date:
2020-05-03
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:
9000.00
Total Face Value Of Loan:
9000.00

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16062
Current Approval Amount:
16062
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16168.93

Date of last update: 27 Mar 2025

Sources: New York Secretary of State