Search icon

TCD CELLULAR COMMUNICATIONS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TCD CELLULAR COMMUNICATIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jul 1984 (41 years ago)
Entity Number: 931231
ZIP code: 10543
County: Westchester
Place of Formation: New York
Address: 420 MOUNT PLEASANT AVE, MAMARONECK, NY, United States, 10543

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY GERSTEIN Chief Executive Officer 420 MOUNT PLEASANT AVE, MAMARONECK, NY, United States, 10543

DOS Process Agent

Name Role Address
GARY GERSTEIN DOS Process Agent 420 MOUNT PLEASANT AVE, MAMARONECK, NY, United States, 10543

Form 5500 Series

Employer Identification Number (EIN):
133242167
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-11 2025-02-11 Address 420 MOUNT PLEASANT AVE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2017-02-22 2025-02-11 Address 420 MOUNT PLEASANT AVE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
2017-02-22 2025-02-11 Address 420 MOUNT PLEASANT AVE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
1995-04-19 2017-02-22 Address 157 SUMMERFIELD ST, SCARSDALE, NY, 10583, 5425, USA (Type of address: Chief Executive Officer)
1995-04-19 2017-02-22 Address 157 SUMMERFIELD ST, SCARSDALE, NY, 10583, 5425, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250211001117 2025-02-11 BIENNIAL STATEMENT 2025-02-11
170222002012 2017-02-22 BIENNIAL STATEMENT 2016-07-01
960718002050 1996-07-18 BIENNIAL STATEMENT 1996-07-01
950419002038 1995-04-19 BIENNIAL STATEMENT 1993-07-01
B444851-4 1987-01-12 CERTIFICATE OF AMENDMENT 1987-01-12

USAspending Awards / Financial Assistance

Date:
2021-03-10
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:
146547.00
Total Face Value Of Loan:
146547.00
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:
146547.00
Total Face Value Of Loan:
146547.00

Paycheck Protection Program

Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
146547
Current Approval Amount:
146547
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
147512.42
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
146547
Current Approval Amount:
146547
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
148015.08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State