Search icon

CELL 2000 LIBERTY LLC

Company Details

Name: CELL 2000 LIBERTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Nov 2009 (15 years ago)
Entity Number: 3882097
ZIP code: 11419
County: Queens
Place of Formation: New York
Address: 12018 LIBERTY AVENUE, SOUTH RICHMOND HILL, NY, United States, 11419

Contact Details

Phone +1 718-925-8027

DOS Process Agent

Name Role Address
DHARMINDER SINGH DOS Process Agent 12018 LIBERTY AVENUE, SOUTH RICHMOND HILL, NY, United States, 11419

Licenses

Number Status Type Date End date
2096341-DCA Active Business 2020-09-03 2024-06-30
2052105-DCA Active Business 2017-04-28 2024-12-31
1454116-DCA Active Business 2013-01-16 2025-07-31

History

Start date End date Type Value
2009-11-24 2011-11-18 Address 64-14 230TH STREET, OAKLAND GARDENS, NY, 11364, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191119060078 2019-11-19 BIENNIAL STATEMENT 2019-11-01
171103006621 2017-11-03 BIENNIAL STATEMENT 2017-11-01
151103007056 2015-11-03 BIENNIAL STATEMENT 2015-11-01
140122006307 2014-01-22 BIENNIAL STATEMENT 2013-11-01
111118002112 2011-11-18 BIENNIAL STATEMENT 2011-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3648498 RENEWAL INVOICED 2023-05-22 340 Secondhand Dealer General License Renewal Fee
3535452 RENEWAL INVOICED 2022-10-08 340 Electronics Store Renewal
3452500 RENEWAL INVOICED 2022-06-02 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3364153 LL VIO INVOICED 2021-08-27 125 LL - License Violation
3363838 CL VIO INVOICED 2021-08-26 175 CL - Consumer Law Violation
3347452 RENEWAL INVOICED 2021-07-07 340 Secondhand Dealer General License Renewal Fee
3257451 RENEWAL INVOICED 2020-11-13 340 Electronics Store Renewal
3207838 FINGERPRINT INVOICED 2020-09-02 75 Fingerprint Fee
3201428 LICENSE INVOICED 2020-08-27 340 Electronic & Home Appliance Service Dealer License Fee
3036629 RENEWAL INVOICED 2019-05-17 340 Secondhand Dealer General License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-08-24 Pleaded NO PRICE LIST FOR SERVICES DISPLAYED 1 1 No data No data
2021-08-24 Pleaded TOTAL SELLING PRICE OF THE ITEMS NOT DISPLAYED AT THE POINT OF EXPOSURE OR OFFERING FOR SALE SO THAT IS PLAINLY VISIBLE WITHOUT THE ASSISTANCE OF STORE PERSONNEL. 1 1 No data No data

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32400
Current Approval Amount:
32400
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32682.28
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20000
Current Approval Amount:
20000
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20149.04

Date of last update: 27 Mar 2025

Sources: New York Secretary of State