Search icon

ALLIED CELLULAR LLC

Company Details

Name: ALLIED CELLULAR LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Mar 2018 (7 years ago)
Entity Number: 5310022
ZIP code: 11753
County: Nassau
Place of Formation: New York
Address: 30 FOREST DR, JERICHO, NY, United States, 11753

Contact Details

Phone +1 516-808-0804

DOS Process Agent

Name Role Address
ALLIED CELLULAR LLC DOS Process Agent 30 FOREST DR, JERICHO, NY, United States, 11753

Licenses

Number Status Type Date End date
2110638-DCA Active Business 2023-01-17 2024-12-31
2110636-DCA Active Business 2023-01-17 2024-12-31
2105674-DCA Inactive Business 2022-04-29 2022-12-31
2093055-DCA Inactive Business 2019-12-18 2022-12-31
2093041-DCA Inactive Business 2019-12-17 2020-12-31
2093039-DCA Inactive Business 2019-12-17 2020-12-31
2093043-DCA Inactive Business 2019-12-17 2020-12-31
2092963-DCA Inactive Business 2019-12-16 2020-12-31

Filings

Filing Number Date Filed Type Effective Date
180323010276 2018-03-23 ARTICLES OF ORGANIZATION 2018-03-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-10-17 No data 1807 ARCHER ST, Bronx, BRONX, NY, 10460 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-08-18 No data 831 SOUNDVIEW AVE, Bronx, BRONX, NY, 10473 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-01-29 No data 1807 ARCHER ST, Bronx, BRONX, NY, 10460 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-12-23 No data 329 MYRTLE AVE, Brooklyn, BROOKLYN, NY, 11205 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-12-10 No data 1807 ARCHER ST, Bronx, BRONX, NY, 10460 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-12-03 No data 922 E TREMONT AVE, Bronx, BRONX, NY, 10460 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-11-06 No data 889 HUNTS POINT AVE, Bronx, BRONX, NY, 10474 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-10-29 No data 1807 WESTCHESTER AVE, Bronx, BRONX, NY, 10472 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-08-12 No data 922 E TREMONT AVE, Bronx, BRONX, NY, 10460 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-03-10 No data 1807 ARCHER ST, Bronx, BRONX, NY, 10460 No Warning 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
3581175 LICENSE INVOICED 2023-01-12 340 Electronic Store License Fee
3581179 LICENSE INVOICED 2023-01-12 340 Electronic Store License Fee
3539450 LL VIO CREDITED 2022-10-20 100 LL - License Violation
3442558 LICENSE INVOICED 2022-04-28 170 Electronic Store License Fee
3299788 LL VIO INVOICED 2021-02-24 500 LL - License Violation
3290679 RENEWAL INVOICED 2021-02-01 340 Electronics Store Renewal
3289689 LICENSE CREDITED 2021-01-29 340 Electronic Store License Fee
3265552 LL VIO CREDITED 2020-12-04 250 LL - License Violation
3127194 LICENSE INVOICED 2019-12-15 255 Electronic Store License Fee
3127195 LICENSE INVOICED 2019-12-15 255 Electronic Store License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-10-17 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
2020-12-03 Default Decision FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4779068510 2021-02-26 0235 PPS 30 Forest Dr, Jericho, NY, 11753-2308
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56622
Loan Approval Amount (current) 56622
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jericho, NASSAU, NY, 11753-2308
Project Congressional District NY-03
Number of Employees 14
NAICS code 517312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57222.35
Forgiveness Paid Date 2022-03-24
4718107204 2020-04-27 0235 PPP 30 FOREST DR, JERICHO, NY, 11753
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56622
Loan Approval Amount (current) 56622
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address JERICHO, NASSAU, NY, 11753-0001
Project Congressional District NY-03
Number of Employees 14
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57148.9
Forgiveness Paid Date 2021-04-02

Date of last update: 24 Mar 2025

Sources: New York Secretary of State