Search icon

CELLULAR LINK, INC.

Company Details

Name: CELLULAR LINK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 2013 (12 years ago)
Entity Number: 4450284
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: C/O RONALD D. DEPENA, 106 N. GROVE STREET, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
R6LWMCHUDKB4 2023-05-26 615 JERUSALEM AVE, UNIONDALE, NY, 11553, 2646, USA 71 OAK AVE, SHIRLEY, NY, 11967, USA

Business Information

Congressional District 04
State/Country of Incorporation NY, USA
Activation Date 2022-06-08
Initial Registration Date 2022-05-25
Entity Start Date 2013-08-23
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 334210, 541512, 541513, 541519, 541930, 561421, 611420, 811211, 811212, 811213, 811219, 812910
Product and Service Codes 6116, H199, H999, K099, N099

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RONALD D DEPENA
Role ONWER
Address 71 OAK AVE, SHIRLEY, NY, 11967, USA
Government Business
Title PRIMARY POC
Name RONALD D DEPENA
Role ONWER
Address 71 OAK AVE, SHIRLEY, NY, 11967, USA
Past Performance
Title PRIMARY POC
Name RONALD D DEPENA
Role OWNER
Address 71 OAK AVE, SHIRLEY, NY, 11553, USA

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O RONALD D. DEPENA, 106 N. GROVE STREET, FREEPORT, NY, United States, 11520

Filings

Filing Number Date Filed Type Effective Date
130823000706 2013-08-23 CERTIFICATE OF INCORPORATION 2013-08-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1718568510 2021-02-19 0235 PPS 615 Jerusalem Ave Ste 2, Uniondale, NY, 11553-2646
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4333.34
Loan Approval Amount (current) 4333.34
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Uniondale, NASSAU, NY, 11553-2646
Project Congressional District NY-04
Number of Employees 1
NAICS code 811213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4371.09
Forgiveness Paid Date 2022-01-04
8009077301 2020-05-01 0235 PPP 615 jerusalem ave, Uniondale, NY, 11553
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4333.34
Loan Approval Amount (current) 4333.34
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Uniondale, NASSAU, NY, 11553-0001
Project Congressional District NY-04
Number of Employees 1
NAICS code 811213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4363.26
Forgiveness Paid Date 2021-01-11

Date of last update: 26 Mar 2025

Sources: New York Secretary of State