Search icon

ISLAND CELLULAR GROUP, INC.

Company claim

Is this your business?

Get access!

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)

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

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

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
88727.00
Total Face Value Of Loan:
88727.00
Date:
2020-06-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
0.00
Date:
2020-05-03
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:
165365.00
Total Face Value Of Loan:
165365.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$88,727
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$88,727
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$89,283.67
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $88,725
Utilities: $1
Jobs Reported:
7
Initial Approval Amount:
$165,365
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$165,365
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$64,048.2
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $165,365

Court Cases

Court Case Summary

Filing Date:
2024-11-15
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
PONNIAH,
Party Role:
Plaintiff
Party Name:
ISLAND CELLULAR GROUP, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State