Search icon

LEXINGTON CELLULAR INC.

Company Details

Name: LEXINGTON CELLULAR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 2012 (13 years ago)
Entity Number: 4219717
ZIP code: 10029
County: New York
Place of Formation: New York
Address: 1863 LEXINGTON AVENUE, NEW YORK, NY, United States, 10029
Principal Address: 1863 LEXINGTON AVE, NEW YORK, NY, United States, 10029

Contact Details

Phone +1 917-373-7677

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH AKIVA Chief Executive Officer 304 E 149TH ST, BRONX, NY, United States, 10451

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1863 LEXINGTON AVENUE, NEW YORK, NY, United States, 10029

Licenses

Number Status Type Date End date
1422878-DCA Active Business 2012-04-03 2024-12-31

Filings

Filing Number Date Filed Type Effective Date
170815000447 2017-08-15 ANNULMENT OF DISSOLUTION 2017-08-15
DP-2212152 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
140821002032 2014-08-21 BIENNIAL STATEMENT 2014-03-01
120321000309 2012-03-21 CERTIFICATE OF INCORPORATION 2012-03-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3579820 RENEWAL INVOICED 2023-01-10 340 Electronics Store Renewal
3463623 CL VIO INVOICED 2022-07-18 150 CL - Consumer Law Violation
3463622 LL VIO INVOICED 2022-07-18 100 LL - License Violation
3445566 CL VIO CREDITED 2022-05-09 150 CL - Consumer Law Violation
3445525 LL VIO CREDITED 2022-05-09 100 LL - License Violation
3265735 RENEWAL INVOICED 2020-12-04 340 Electronics Store Renewal
2946357 RENEWAL INVOICED 2018-12-15 340 Electronics Store Renewal
2534222 PROCESSING INVOICED 2017-01-18 50 License Processing Fee
2534221 DCA-SUS CREDITED 2017-01-18 290 Suspense Account
2506379 FINGERPRINT INVOICED 2016-12-07 75 Fingerprint Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-05-04 Default Decision 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. 2 No data 2 No data
2022-05-04 Default Decision REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data 1 No data

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:
4100.00
Total Face Value Of Loan:
4100.00

Paycheck Protection Program

Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4100
Current Approval Amount:
4100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4162.07

Date of last update: 26 Mar 2025

Sources: New York Secretary of State