Search icon

CEL MANAGEMENT, INC.

Company Details

Name: CEL MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 1983 (42 years ago)
Entity Number: 826136
ZIP code: 11706
County: New York
Place of Formation: New York
Address: 1490 5TH AVE, BAY SHORE, NY, United States, 11706
Principal Address: 1490 5TH AVENUE, BAYSHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CELAL SECILMIS Chief Executive Officer 50 CRESCENT COVE CT, SEAFORD, NY, United States, 11783

DOS Process Agent

Name Role Address
CEL MANAGEMENT, INC. DOS Process Agent 1490 5TH AVE, BAY SHORE, NY, United States, 11706

Licenses

Number Type Date Last renew date End date Address Description
479257 Retail grocery store No data No data No data 1490 5TH AVE, BAY SHORE, NY, 11706 No data
0081-21-105457 Alcohol sale 2024-02-15 2024-02-15 2027-02-28 1490 5TH AVENUE, BAY SHORE, New York, 11706 Grocery Store

History

Start date End date Type Value
1995-08-01 2003-03-10 Address 2181 SPRUCE STREET, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
1995-08-01 2021-03-01 Address 1490 5TH AVENUE, BAYSHORE, NY, 11706, USA (Type of address: Service of Process)
1983-03-07 1995-08-01 Address MELIH DOGAN, LAW OFFICE, 216 EAST 49TH ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210301060690 2021-03-01 BIENNIAL STATEMENT 2021-03-01
141203006876 2014-12-03 BIENNIAL STATEMENT 2013-03-01
090213003138 2009-02-13 BIENNIAL STATEMENT 2009-03-01
050413002179 2005-04-13 BIENNIAL STATEMENT 2005-03-01
030310002845 2003-03-10 BIENNIAL STATEMENT 2003-03-01
990323002438 1999-03-23 BIENNIAL STATEMENT 1999-03-01
950801002377 1995-08-01 BIENNIAL STATEMENT 1994-03-01
A956782-3 1983-03-07 CERTIFICATE OF INCORPORATION 1983-03-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-11-27 BP 1490 5TH AVE, BAY SHORE, Suffolk, NY, 11706 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8402898510 2021-03-09 0235 PPS 1490 5th Ave, Bay Shore, NY, 11706-4147
Loan Status Date 2021-03-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34125
Loan Approval Amount (current) 34125
Undisbursed Amount 0
Franchise Name Subway
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 Bay Shore, SUFFOLK, NY, 11706-4147
Project Congressional District NY-02
Number of Employees 3
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 34524.22
Forgiveness Paid Date 2022-05-17
9392857404 2020-05-20 0235 PPP 1490 5th Ave, Bay Shore, NY, 11706-4147
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18000
Loan Approval Amount (current) 18000
Undisbursed Amount 0
Franchise Name Subway
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 Bay Shore, SUFFOLK, NY, 11706-4147
Project Congressional District NY-02
Number of Employees 4
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 18178.52
Forgiveness Paid Date 2021-05-27

Date of last update: 17 Mar 2025

Sources: New York Secretary of State