Search icon

CELLULAR CONSULTANTS RIDGEWOOD INC.

Company Details

Name: CELLULAR CONSULTANTS RIDGEWOOD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 2011 (14 years ago)
Entity Number: 4108181
ZIP code: 11050
County: Nassau
Place of Formation: New York
Address: 65 MAIN STREET, PORT WASHINGTON, NY, United States, 11050

Contact Details

Phone +1 516-944-9800

Phone +1 718-386-1200

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
BRANDON HAENEL DOS Process Agent 65 MAIN STREET, PORT WASHINGTON, NY, United States, 11050

Agent

Name Role Address
BRANDON HAENEL Agent 65 MAIN STREET, PORT WASHINGTON, NY, 11050

Licenses

Number Status Type Date End date
2024052-DCA Inactive Business 2015-06-08 2017-07-31
1404639-DCA Inactive Business 2011-08-17 2022-12-31

Filings

Filing Number Date Filed Type Effective Date
110617000218 2011-06-17 CERTIFICATE OF INCORPORATION 2011-06-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3307720 RENEWAL INVOICED 2021-03-10 340 Electronics Store Renewal
3013945 DCA-SUS CREDITED 2019-04-08 35 Suspense Account
3013944 PROCESSING INVOICED 2019-04-08 50 License Processing Fee
2997041 LICENSE CREDITED 2019-03-05 85 Secondhand Dealer General License Fee
2953132 RENEWAL INVOICED 2018-12-28 340 Electronics Store Renewal
2909136 LL VIO INVOICED 2018-10-15 250 LL - License Violation
2909137 CL VIO INVOICED 2018-10-15 175 CL - Consumer Law Violation
2732714 PL VIO INVOICED 2018-01-24 3700 PL - Padlock Violation
2699213 PL VIO CREDITED 2017-11-24 500 PL - Padlock Violation
2639181 LL VIO INVOICED 2017-07-10 500 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-10-03 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data
2018-10-03 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data
2017-11-14 Default Decision UNLICENSED ELECTRONICS STORE 1 No data 1 No data
2016-03-04 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data
2016-03-04 Default Decision FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 No data 1 No data

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:
29712.00
Total Face Value Of Loan:
29712.00
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:
32575.00
Total Face Value Of Loan:
32575.00

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29712
Current Approval Amount:
29712
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
29959.5
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32575
Current Approval Amount:
32575
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
32864.97

Date of last update: 27 Mar 2025

Sources: New York Secretary of State