Search icon

CELL PHONES OF HARLEM INC.

Company Details

Name: CELL PHONES OF HARLEM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 2014 (11 years ago)
Entity Number: 4642985
ZIP code: 10027
County: New York
Place of Formation: New York
Address: 16 WEST 125TH STREET, GROUND FLOOR, NEW YORK, NY, United States, 10027

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 16 WEST 125TH STREET, GROUND FLOOR, NEW YORK, NY, United States, 10027

Licenses

Number Status Type Date End date
2015126-DCA Active Business 2014-10-31 2024-12-31

History

Start date End date Type Value
2014-09-29 2023-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140929010023 2014-09-29 CERTIFICATE OF INCORPORATION 2014-09-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-05-09 No data 16 W 125TH ST, Manhattan, NEW YORK, NY, 10027 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-01-14 No data 16 W 125TH ST, Manhattan, NEW YORK, NY, 10027 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-02 No data 16 W 125TH ST, Manhattan, NEW YORK, NY, 10027 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-07 No data 16 W 125TH ST, Manhattan, NEW YORK, NY, 10027 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-13 No data 16 W 125TH ST, Manhattan, NEW YORK, NY, 10027 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2018-05-01 2018-05-04 Breach of Contract Yes 30.00 Cash Amount
2017-04-13 2017-05-09 Defective Goods Yes 0.00 Goods Exchanged
2015-05-04 2015-07-01 Surcharge/Overcharge No 0.00 Advised to Sue

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3562000 RENEWAL INVOICED 2022-12-05 340 Electronics Store Renewal
3309297 LICENSEDOC15 INVOICED 2021-03-16 15 License Document Replacement
3271340 RENEWAL INVOICED 2020-12-15 340 Electronics Store Renewal
3103480 LL VIO INVOICED 2019-10-16 250 LL - License Violation
3103665 OL VIO INVOICED 2019-10-16 250 OL - Other Violation
2942315 RENEWAL INVOICED 2018-12-11 340 Electronics Store Renewal
2512757 RENEWAL INVOICED 2016-12-14 340 Electronics Store Renewal
2134248 LL VIO INVOICED 2015-07-21 250 LL - License Violation
1906270 RENEWAL INVOICED 2014-12-07 340 Electronics Store Renewal
1864474 LICENSE INVOICED 2014-10-27 85 Electronic Store License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-10-02 Pleaded 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 2 No data No data
2019-10-02 Pleaded Business fails to post open door or window complaint sign 1 1 No data No data
2015-07-13 Settlement (Pre-Hearing) 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 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2880907708 2020-05-01 0202 PPP 16 WEST 125TH ST GROUND FLOOR, NEW YORK, NY, 10027
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11207
Loan Approval Amount (current) 11207
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 NEW YORK, NEW YORK, NY, 10027-0001
Project Congressional District NY-13
Number of Employees 3
NAICS code 443142
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 11312.86
Forgiveness Paid Date 2021-04-14
9375898606 2021-03-26 0202 PPS 16 W 125th St, New York, NY, 10027-4504
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17875
Loan Approval Amount (current) 17875
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 New York, NEW YORK, NY, 10027-4504
Project Congressional District NY-13
Number of Employees 3
NAICS code 517312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17977.19
Forgiveness Paid Date 2021-10-26

Date of last update: 25 Mar 2025

Sources: New York Secretary of State