Search icon

ISLAND CELLULAR GROUP, INC.

Company Details

Name: ISLAND CELLULAR GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 1990 (35 years ago)
Entity Number: 1433278
ZIP code: 10036
County: Nassau
Place of Formation: New York
Address: 62 W 44th Street, New York, NY, United States, 10036
Principal Address: 62 W 44TH STREET, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-245-4200

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ASHISH KAPOOR Chief Executive Officer 62 W 44TH STREET, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
ISLAND CELLULAR GROUP, INC. DOS Process Agent 62 W 44th Street, New York, NY, United States, 10036

Licenses

Number Status Type Date End date
1467307-DCA Inactive Business 2013-06-13 2019-07-31
1000529-DCA Active Business 1998-12-08 2024-12-31

History

Start date End date Type Value
2024-11-11 2024-11-11 Address 62 W 44TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2021-06-07 2024-11-11 Address 62 W 44TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2021-06-07 2024-11-11 Address 62 W 44TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1998-06-03 2021-06-07 Address 115 W 50TH STREET, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
1998-06-03 2021-06-07 Address 115 W 50TH STREET, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
1994-01-05 1998-06-03 Address 30 VOICE ROAD, CARLE PLACE, NY, 11514, USA (Type of address: Chief Executive Officer)
1994-01-05 1998-06-03 Address 30 VOICE ROAD, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process)
1994-01-05 1998-06-03 Address 30 VOICE ROAD, CARLE PLACE, NY, 11514, USA (Type of address: Principal Executive Office)
1990-03-23 2024-11-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-03-23 1994-01-05 Address 30 VOICE ROAD, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241111001059 2024-11-11 BIENNIAL STATEMENT 2024-11-11
221110002841 2022-11-10 BIENNIAL STATEMENT 2022-03-01
210607060254 2021-06-07 BIENNIAL STATEMENT 2020-03-01
160301006998 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140306006424 2014-03-06 BIENNIAL STATEMENT 2014-03-01
120509002655 2012-05-09 BIENNIAL STATEMENT 2012-03-01
100324002381 2010-03-24 BIENNIAL STATEMENT 2010-03-01
080303003421 2008-03-03 BIENNIAL STATEMENT 2008-03-01
060328002886 2006-03-28 BIENNIAL STATEMENT 2006-03-01
040305002068 2004-03-05 BIENNIAL STATEMENT 2004-03-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-11-25 No data 1120 6TH AVE, Manhattan, NEW YORK, NY, 10036 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-03-18 No data 1120 AVENUE OF THE AMERICAS, Manhattan, NEW YORK, NY, 10036 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-18 No data 1120 AVENUE OF THE AMERICAS, Manhattan, NEW YORK, NY, 10036 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-07 No data 1120 AVENUE OF THE AMERICAS, Manhattan, NEW YORK, NY, 10036 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-24 No data 115 W 50TH ST, Manhattan, NEW YORK, NY, 10020 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-09-10 No data 115 W 50TH ST, Manhattan, NEW YORK, NY, 10020 No Violation 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
3535523 RENEWAL INVOICED 2022-10-10 340 Electronics Store Renewal
3263558 RENEWAL INVOICED 2020-12-01 340 Electronics Store Renewal
3066641 DCA-SUS CREDITED 2019-07-29 290 Suspense Account
3066640 PROCESSING INVOICED 2019-07-29 50 License Processing Fee
3051209 RENEWAL CREDITED 2019-06-26 340 Secondhand Dealer General License Renewal Fee
2926157 LICENSE REPL INVOICED 2018-11-07 15 License Replacement Fee
2916689 RENEWAL INVOICED 2018-10-25 340 Electronics Store Renewal
2650798 RENEWAL INVOICED 2017-08-02 340 Secondhand Dealer General License Renewal Fee
2483118 RENEWAL INVOICED 2016-11-03 340 Electronics Store Renewal
2242819 LICENSEDOC15 INVOICED 2015-12-28 15 License Document Replacement

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1453538505 2021-02-18 0202 PPS 62 W 44th St, New York, NY, 10036-6604
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88727
Loan Approval Amount (current) 88727
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-6604
Project Congressional District NY-12
Number of Employees 6
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 89283.67
Forgiveness Paid Date 2021-10-06
5204657703 2020-05-01 0202 PPP 62 W 44TH ST, NEW YORK, NY, 10036-6604
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 165365
Loan Approval Amount (current) 165365
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10036-6604
Project Congressional District NY-12
Number of Employees 7
NAICS code 811213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64048.2
Forgiveness Paid Date 2021-07-15

Date of last update: 16 Mar 2025

Sources: New York Secretary of State