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
1341356-DCA Inactive Business 2009-12-21 2010-12-31

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-12-08 No data 5308 13TH AVE, Brooklyn, BROOKLYN, NY, 11219 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-04-18 No data 5308 13TH AVE, Brooklyn, BROOKLYN, NY, 11219 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-12-22 No data 5308 13TH AVE, Brooklyn, BROOKLYN, NY, 11219 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-18 No data 5308 13TH AVE, Brooklyn, BROOKLYN, NY, 11219 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-30 No data 5308 13TH AVE, Brooklyn, BROOKLYN, NY, 11219 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-27 No data 5308 13TH AVE, Brooklyn, BROOKLYN, NY, 11219 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-08-19 No data 5308 13TH AVE, Brooklyn, BROOKLYN, NY, 11219 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-25 No data 5308 13TH AVE, Brooklyn, BROOKLYN, NY, 11219 Posting Order Served 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2902257705 2020-05-01 0202 PPP 5308 13TH AVE, BROOKLYN, NY, 11219
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20850
Loan Approval Amount (current) 20850
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11219-0001
Project Congressional District NY-10
Number of Employees 6
NAICS code 517210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21158.2
Forgiveness Paid Date 2021-10-27

Date of last update: 28 Mar 2025

Sources: New York Secretary of State