Search icon

DELANCEY CELLULAR INC.

Company Details

Name: DELANCEY CELLULAR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Sep 2009 (16 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 3857828
ZIP code: 10009
County: New York
Place of Formation: New York
Address: 322 1ST AVE, NEW YORK, NY, United States, 10009

Contact Details

Phone +1 212-254-2511

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 322 1ST AVE, NEW YORK, NY, United States, 10009

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
SHARON LEVY Chief Executive Officer 322 1ST AVE, NEW YORK, NY, United States, 10009

Licenses

Number Status Type Date End date
2052906-DCA Inactive Business 2017-05-12 2020-12-31
2049360-DCA Inactive Business 2017-03-09 2021-07-31
1379265-DCA Inactive Business 2010-12-19 2016-12-31

History

Start date End date Type Value
2019-05-30 2022-02-03 Address 322 1ST AVE, NEW YORK, NY, 10009, USA (Type of address: Service of Process)
2019-05-06 2022-02-03 Address 322 1ST AVE, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2017-08-11 2019-05-30 Address 25 ROBERT PITT DRIVE, SUITE 20, 4, MONSEY, NY, 10952, USA (Type of address: Registered Agent)
2017-07-25 2019-05-06 Address 250 47TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office)
2017-07-25 2019-05-30 Address 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220203002403 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
190530000369 2019-05-30 CERTIFICATE OF CHANGE 2019-05-30
190506002048 2019-05-06 AMENDMENT TO BIENNIAL STATEMENT 2017-09-01
170906006802 2017-09-06 BIENNIAL STATEMENT 2017-09-01
170811000136 2017-08-11 CERTIFICATE OF CHANGE 2017-08-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3035225 RENEWAL INVOICED 2019-05-14 340 Secondhand Dealer General License Renewal Fee
2913544 RENEWAL INVOICED 2018-10-22 340 Electronics Store Renewal
2608310 LICENSE INVOICED 2017-05-09 340 Electronic Store License Fee
2569500 FINGERPRINT INVOICED 2017-03-03 75 Fingerprint Fee
2569498 LICENSE INVOICED 2017-03-03 85 Secondhand Dealer General License Fee
2569499 BLUEDOT INVOICED 2017-03-03 340 Secondhand Dealer General License Blue Dot Fee
2527230 LICENSE CREDITED 2017-01-05 340 Electronic Store License Fee
1872130 RENEWAL INVOICED 2014-11-04 340 Electronics Store Renewal
1127755 RENEWAL INVOICED 2012-10-12 340 Electronics Store Renewal
164233 PL VIO INVOICED 2011-02-18 75 PL - Padlock Violation

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
32500.00
Total Face Value Of Loan:
32500.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32500
Current Approval Amount:
32500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 27 Mar 2025

Sources: New York Secretary of State