Search icon

CELLULAR CPR INC.

Company Details

Name: CELLULAR CPR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 2010 (14 years ago)
Entity Number: 4031507
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 75 MAIDEN LANE-SUITE #311, NEW YORK, NY, United States, 10038
Principal Address: 75 MAIDEN LANE SUITE #311, NEW YORK, NY, United States, 10098

Contact Details

Phone +1 818-445-2500

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 75 MAIDEN LANE-SUITE #311, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
ROBERT NEHMADI Chief Executive Officer 75 MAIDEN LANE SUITE #311, NEW YORK, NY, United States

Licenses

Number Status Type Date End date
1380635-DCA Inactive Business 2011-01-13 2020-06-30

Filings

Filing Number Date Filed Type Effective Date
141218006186 2014-12-18 BIENNIAL STATEMENT 2014-12-01
101216000367 2010-12-16 CERTIFICATE OF INCORPORATION 2010-12-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3391696 LL VIO INVOICED 2021-11-26 500 LL - License Violation
3348111 LL VIO CREDITED 2021-07-12 250 LL - License Violation
3336964 LL VIO VOIDED 2021-06-10 500 LL - License Violation
3315768 LL VIO VOIDED 2021-04-06 250 LL - License Violation
2785902 RENEWAL INVOICED 2018-05-03 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2364503 RENEWAL INVOICED 2016-06-15 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1746774 RENEWAL INVOICED 2014-07-31 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1128000 RENEWAL INVOICED 2012-04-19 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1066759 LICENSE INVOICED 2011-01-24 255 Electronic & Home Appliance Service Dealer License Fee
1066760 FINGERPRINT INVOICED 2011-01-13 75 Fingerprint Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-04-05 Default Decision BUSINESS FAILS TO POST OR CONSPICUOUSLY POST REQUIRED NOTICE 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2021-04-23
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:
3125.00
Total Face Value Of Loan:
3125.00
Date:
2021-02-10
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:
3125.00
Total Face Value Of Loan:
3125.00

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
3125
Current Approval Amount:
3125
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Date Approved:
2021-04-23
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
3125
Current Approval Amount:
3125
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran

Date of last update: 27 Mar 2025

Sources: New York Secretary of State