Search icon

CSR TELECOM LLC

Company Details

Name: CSR TELECOM LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 11 Apr 2019 (6 years ago)
Date of dissolution: 25 Apr 2024
Entity Number: 5532643
ZIP code: 07029
County: Kings
Place of Formation: New York
Address: 330 ANGELO CIFELLI DR, APT 264, HARRISON, NJ, United States, 07029

Contact Details

Phone +1 929-222-4100

DOS Process Agent

Name Role Address
MIRKO DRAGAS DOS Process Agent 330 ANGELO CIFELLI DR, APT 264, HARRISON, NJ, United States, 07029

Licenses

Number Status Type Date End date
2090268-DCA Inactive Business 2019-09-06 2021-07-31
2089435-DCA Inactive Business 2019-08-12 2020-06-30
2089429-DCA Inactive Business 2019-08-12 2020-06-30

History

Start date End date Type Value
2021-04-06 2024-04-26 Address 330 ANGELO CIFELLI DR, APT 264, HARRISON, NJ, 07029, USA (Type of address: Service of Process)
2019-04-11 2021-04-06 Address 1727 BROADWAY, BROOKLYN, NY, 11207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240426000256 2024-04-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-25
210406060011 2021-04-06 BIENNIAL STATEMENT 2021-04-01
190411020094 2019-04-11 ARTICLES OF ORGANIZATION 2019-04-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3072370 LICENSE INVOICED 2019-08-12 170 Electronic & Home Appliance Service Dealer License Fee
3072374 LICENSE INVOICED 2019-08-12 170 Electronic & Home Appliance Service Dealer License Fee
3072381 LICENSE INVOICED 2019-08-12 255 Electronic Store License Fee
3072383 LICENSE INVOICED 2019-08-12 255 Electronic Store License Fee
3065977 BLUEDOT INVOICED 2019-07-25 340 Secondhand Dealer General License Blue Dot Fee
3065979 FINGERPRINT INVOICED 2019-07-25 75 Fingerprint Fee
3065976 LICENSE INVOICED 2019-07-25 85 Secondhand Dealer General License Fee
3065981 LICENSE INVOICED 2019-07-25 85 Secondhand Dealer General License Fee
3065982 BLUEDOT INVOICED 2019-07-25 340 Secondhand Dealer General License Blue Dot Fee

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
7725.00
Total Face Value Of Loan:
7725.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7725
Current Approval Amount:
7725
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
7792.71

Date of last update: 23 Mar 2025

Sources: New York Secretary of State