Search icon

NEW PHONE CITY, INC.

Company Details

Name: NEW PHONE CITY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 May 2014 (11 years ago)
Entity Number: 4584062
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 2153 BATHE AVENUE, BROOKLYN, NY, United States, 11214

Contact Details

Phone +1 347-713-1537

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2153 BATHE AVENUE, BROOKLYN, NY, United States, 11214

Licenses

Number Status Type Date End date
2069359-DCA Inactive Business 2018-04-12 2019-07-31
2069204-DCA Inactive Business 2018-04-10 2020-06-30
2069200-DCA Inactive Business 2018-04-10 2020-12-31
2017231-DCA Active Business 2015-01-12 2024-06-30
2011518-DCA Active Business 2014-08-04 2023-07-31
2009880-DCA Inactive Business 2014-06-23 2022-12-31

Filings

Filing Number Date Filed Type Effective Date
140529000606 2014-05-29 CERTIFICATE OF INCORPORATION 2014-05-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-11-16 No data 1218 AVENUE H, Brooklyn, BROOKLYN, NY, 11230 Residential Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-05-16 No data 1217 FOSTER AVE, Brooklyn, BROOKLYN, NY, 11230 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-12-07 No data 2153 BATH AVE, Brooklyn, BROOKLYN, NY, 11214 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-10 No data 1217 FOSTER AVE, Brooklyn, BROOKLYN, NY, 11230 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-07 No data 2153 BATH AVE, Brooklyn, BROOKLYN, NY, 11214 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-16 No data 1217 FOSTER AVE, Brooklyn, BROOKLYN, NY, 11230 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-05 No data 2153 BATH AVE, Brooklyn, BROOKLYN, NY, 11214 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-21 No data 2153 BATH AVE, Brooklyn, BROOKLYN, NY, 11214 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-11-18 No data 2153 BATH AVE, Brooklyn, BROOKLYN, NY, 11214 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3459755 LICENSE REPL INVOICED 2022-07-01 15 License Replacement Fee
3459756 LICENSE REPL INVOICED 2022-07-01 15 License Replacement Fee
3459757 LICENSE REPL INVOICED 2022-07-01 15 License Replacement Fee
3459758 RENEWAL INVOICED 2022-07-01 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3341059 RENEWAL INVOICED 2021-06-24 340 Secondhand Dealer General License Renewal Fee
3264826 RENEWAL INVOICED 2020-12-03 340 Electronics Store Renewal
3179789 RENEWAL INVOICED 2020-05-14 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3042646 RENEWAL INVOICED 2019-06-04 340 Secondhand Dealer General License Renewal Fee
2942233 RENEWAL INVOICED 2018-12-11 340 Electronics Store Renewal
2942577 RENEWAL INVOICED 2018-12-11 340 Electronics Store Renewal

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3202017707 2020-05-01 0202 PPP 2153 Bath ave, BROOKLYN, NY, 11214
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9822
Loan Approval Amount (current) 9822
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11214-0001
Project Congressional District NY-11
Number of Employees 2
NAICS code 517210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9909.97
Forgiveness Paid Date 2021-03-29

Date of last update: 25 Mar 2025

Sources: New York Secretary of State