Search icon

THE CELLULAR 4 LESS INC.

Company Details

Name: THE CELLULAR 4 LESS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 2007 (18 years ago)
Entity Number: 3543730
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 1303 53RD STREET SUITE 285, BROOKLYN, NY, United States, 11219
Principal Address: 1303 13TH AVENUE, BROOKLYN, NY, United States, 11219

Contact Details

Phone +1 718-851-7600

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHOLEM OBERLANDER Chief Executive Officer 5308 53RD STREET, #285, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1303 53RD STREET SUITE 285, BROOKLYN, NY, United States, 11219

Licenses

Number Status Type Date End date
2017175-DCA Active Business 2015-01-09 2024-06-30
2016532-DCA Active Business 2014-12-16 2025-07-31
1341362-DCA Active Business 2009-12-21 2024-12-31

Filings

Filing Number Date Filed Type Effective Date
090925002245 2009-09-25 BIENNIAL STATEMENT 2009-07-01
070716001100 2007-07-16 CERTIFICATE OF INCORPORATION 2007-07-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3654213 RENEWAL INVOICED 2023-06-07 340 Secondhand Dealer General License Renewal Fee
3566249 RENEWAL INVOICED 2022-12-13 340 Electronics Store Renewal
3457535 RENEWAL INVOICED 2022-06-22 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3341145 RENEWAL INVOICED 2021-06-24 340 Secondhand Dealer General License Renewal Fee
3268251 RENEWAL INVOICED 2020-12-11 340 Electronics Store Renewal
3180112 RENEWAL INVOICED 2020-05-20 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3043596 RENEWAL INVOICED 2019-06-06 340 Secondhand Dealer General License Renewal Fee
2920209 RENEWAL INVOICED 2018-10-30 340 Electronics Store Renewal
2792595 RENEWAL INVOICED 2018-05-23 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2643372 RENEWAL INVOICED 2017-07-18 340 Secondhand Dealer General License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-01-27 Pleaded BUSINESS FAILS TO POST CUSTOMER BILL OF RIGHTS 1 1 No data No data
2016-01-27 Pleaded BUSINESS SELLS NEW AND USED ITEMS AND FAILS TO LABEL THE USED ITEMS SO THAT CONSUMERS WILL KNOW THE ITEMS ARE USED 1 1 No data No data
2016-01-27 Pleaded TOTAL SELLING PRICE OF THE ITEMS NOT DISPLAYED AT THE POINT OF EXPOSURE OR OFFERING FOR SALE SO THAT IS PLAINLY VISIBLE WITHOUT THE ASSISTANCE OF STORE PERSONNEL. 1 1 No data No data
2016-01-27 Pleaded BUSINESS SELLS NEW AND USED ITEMS AND FAILS TO POST A SIGN STATING THAT IT SELLS NEW AND USED ITEMS, or SIGN POSTED IS NOT THE CORRECT SIZE 1 1 No data No data
2016-01-27 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2020-07-07
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:
150000.00
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:
20850.00
Total Face Value Of Loan:
20850.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20850
Current Approval Amount:
20850
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21158.2

Date of last update: 28 Mar 2025

Sources: New York Secretary of State