Search icon

CELL-TECH SERVICES LLC

Company Details

Name: CELL-TECH SERVICES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Mar 2019 (6 years ago)
Entity Number: 5511040
ZIP code: 13209
County: Onondaga
Place of Formation: New York
Address: 3546 Walters Rd., SYRACUSE, NY, United States, 13209

DOS Process Agent

Name Role Address
ROBERT SANTARO DOS Process Agent 3546 Walters Rd., SYRACUSE, NY, United States, 13209

Agent

Name Role Address
ROBERT SANTARO Agent 2102 W GENESEE STREET SUITE #1, SYRACUSE, NY, 13219

Filings

Filing Number Date Filed Type Effective Date
220926002036 2022-09-26 BIENNIAL STATEMENT 2021-03-01
190311010592 2019-03-11 ARTICLES OF ORGANIZATION 2019-03-11

USAspending Awards / Financial Assistance

Date:
2021-03-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
322387.00
Total Face Value Of Loan:
322387.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
262752.00
Total Face Value Of Loan:
262752.00

Paycheck Protection Program

Date Approved:
2021-03-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
322387
Current Approval Amount:
322387
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
330168.45
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
262752
Current Approval Amount:
262752
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
265876.23

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2019-04-04
Operation Classification:
Private(Property)
power Units:
5
Drivers:
5
Inspections:
0
FMCSA Link:

Date of last update: 23 Mar 2025

Sources: New York Secretary of State