Search icon

CELLECTIONS CORP.

Company Details

Name: CELLECTIONS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 2014 (11 years ago)
Entity Number: 4530150
ZIP code: 11228
County: New York
Place of Formation: New York
Address: 8415 7TH AVE, FL 1, BROOKLYN, NY, United States, 11228
Principal Address: 8415 7TH AVE FL 1, BROOKLYN, NY, United States, 11228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LIQIANG WU DOS Process Agent 8415 7TH AVE, FL 1, BROOKLYN, NY, United States, 11228

Chief Executive Officer

Name Role Address
LIQIANG WU Chief Executive Officer 8415 7TH AVE FL 1, BROOKLYN, NY, United States, 11228

History

Start date End date Type Value
2021-12-22 2023-04-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-22 2021-12-22 Address 8415 7TH AVE FL 1, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2021-10-15 2021-12-22 Address 8415 7TH AVE, FL 1, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2021-10-15 2021-12-22 Address 8415 7TH AVE FL 1, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2021-10-13 2021-12-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-12-28 2021-10-15 Address 8415 7TH AVE FL 1, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2020-12-28 2021-10-15 Address 8415 7TH AVE FL 1, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2016-05-03 2020-12-28 Address 8415 7TH AVE FL 1, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2016-05-03 2020-12-28 Address 8415 7TH AVE FL 1, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2014-02-18 2016-05-03 Address 1 CROSS ISLAND PLAZA, #220, JAMAICA, NY, 11422, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211222001052 2021-12-22 AMENDMENT TO BIENNIAL STATEMENT 2021-12-22
211015000188 2021-10-13 CERTIFICATE OF CHANGE BY ENTITY 2021-10-13
201228060316 2020-12-28 BIENNIAL STATEMENT 2020-02-01
160503006322 2016-05-03 BIENNIAL STATEMENT 2016-02-01
140218000239 2014-02-18 CERTIFICATE OF INCORPORATION 2014-02-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3210277704 2020-05-01 0202 PPP 8415 7TH AVE FL 1, BROOKLYN, NY, 11228
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21922
Loan Approval Amount (current) 21922
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11228-0001
Project Congressional District NY-11
Number of Employees 4
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22112.96
Forgiveness Paid Date 2021-03-18

Date of last update: 26 Mar 2025

Sources: New York Secretary of State