Search icon

STYLE LIVING CORP.

Company Details

Name: STYLE LIVING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 1999 (26 years ago)
Entity Number: 2439715
ZIP code: 11206
County: Kings
Place of Formation: New York
Activity Description: Established in 1999, we design and manufacturer in Brooklyn NY travel goods including outdoor backpack, luggage, pet carrier, cellphone, tablet and computer accessories with specialty in pets and animals including dogs, cats, birds and parrots, small animals and certain wildlife. We hold two US patents and the Celltei® trademark, the oldest independently owned pet carrier brand in the world. We also design and manufacture, and carry high quality personal protection equipment and accessories such as mask and mask extension sleeve. We are strong in design that balances function, comfort and structure. We enjoy making useful items that benefit people and animals and be part of a more balanced world.
Address: 128 WATERBURY STREET, BROOKLYN, NY, United States, 11206
Principal Address: 128 WATERBURY ST, BROOKLYN, NY, United States, 11206

Contact Details

Phone +1 718-388-8808

Website https://www.celltei.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANGIE YEUNG Chief Executive Officer 128 WATERBURY STREET, BROOKLYN, NY, United States, 11206

DOS Process Agent

Name Role Address
STYLE LIVING CORP. DOS Process Agent 128 WATERBURY STREET, BROOKLYN, NY, United States, 11206

History

Start date End date Type Value
2009-11-12 2013-11-25 Address 52-32 79TH ST, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2009-11-12 2011-11-17 Address 968 GRAND ST, BROOKLYN, NY, 11373, USA (Type of address: Principal Executive Office)
2008-01-23 2009-11-12 Address 52-32 79TH STREET, ELMHURST, NY, 11373, USA (Type of address: Principal Executive Office)
2003-11-06 2009-11-12 Address 968 GRAND STREET, BROOKLYN, NY, 11211, 2707, USA (Type of address: Chief Executive Officer)
2002-11-27 2013-11-25 Address 968 GRAND STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191101060964 2019-11-01 BIENNIAL STATEMENT 2019-11-01
171102006911 2017-11-02 BIENNIAL STATEMENT 2017-11-01
131125006280 2013-11-25 BIENNIAL STATEMENT 2013-11-01
111117002274 2011-11-17 BIENNIAL STATEMENT 2011-11-01
091112002046 2009-11-12 BIENNIAL STATEMENT 2009-11-01

USAspending Awards / Financial Assistance

Date:
2020-05-25
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:
81800.00
Total Face Value Of Loan:
81800.00
Date:
2020-04-15
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:
44237.00
Total Face Value Of Loan:
44237.00

Trademarks Section

Serial Number:
76217979
Mark:
CELLTEI
Status:
REGISTERED AND RENEWED
Mark Type:
TRADEMARK
Application Filing Date:
2001-03-01
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
CELLTEI

Goods And Services

For:
[Mobile phone accessories, namely, protective covers, carrying cases, headsets, wireless headsets, holders and speaker sets]
First Use:
2000-08-12
International Classes:
009 - Primary Class
Class Status:
Sec. 8 – Class(es) in a Multiple Class registration
For:
pet backpack carriers
First Use:
2000-08-12
International Classes:
018 - Primary Class
Class Status:
Sec. 8 – Class(es) in a Multiple Class registration

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44237
Current Approval Amount:
44237
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
44476.62

Date of last update: 12 May 2025

Sources: New York Secretary of State