Search icon

CELL NATION, INC.

Company Details

Name: CELL NATION, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 2008 (17 years ago)
Entity Number: 3668701
ZIP code: 11368
County: Nassau
Place of Formation: New Jersey
Address: 4034 NATIONAL STREET, Corona, NY, United States, 11368
Principal Address: 4034 NATIONAL STREET, CORONA, NY, United States, 11368

Contact Details

Phone +1 917-295-1664

Phone +1 718-479-2828

Phone +1 718-233-1321

Phone +1 718-233-1338

Phone +1 718-417-7400

DOS Process Agent

Name Role Address
MICHAEL DUNN DOS Process Agent 4034 NATIONAL STREET, Corona, NY, United States, 11368

Chief Executive Officer

Name Role Address
MICHAEL DUNN Chief Executive Officer 4034 NATIONAL STREET, CORONA, NY, United States, 11368

Licenses

Number Status Type Date End date
2033763-DCA Inactive Business 2016-02-26 2021-07-31
2019375-DCA Inactive Business 2015-03-11 2015-07-31
2012334-DCA Inactive Business 2014-08-22 2015-07-31

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 4034 NATIONAL STREET, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2010-06-30 2024-05-01 Address 4034 NATIONAL STREET, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2008-05-07 2024-05-01 Address ATTN: JASPREET MAYALL, ESQ., 90 MERRICK AVENUE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501043213 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220621003304 2022-06-21 BIENNIAL STATEMENT 2022-05-01
200504060772 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180508006576 2018-05-08 BIENNIAL STATEMENT 2018-05-01
160511006592 2016-05-11 BIENNIAL STATEMENT 2016-05-01

Complaints

Start date End date Type Satisafaction Restitution Result
2015-06-05 2015-07-16 Advertising/Misleading No 0.00 Advised to Sue
2014-05-27 2014-06-04 Exchange Goods/Contract Cancelled Yes 120.00 Store Credit

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3036788 RENEWAL INVOICED 2019-05-17 340 Secondhand Dealer General License Renewal Fee
2935917 RENEWAL INVOICED 2018-11-28 340 Electronics Store Renewal
2789854 LL VIO INVOICED 2018-05-15 250 LL - License Violation
2642185 RENEWAL INVOICED 2017-07-14 340 Secondhand Dealer General License Renewal Fee
2498021 RENEWAL INVOICED 2016-11-28 340 Electronics Store Renewal
2280850 FINGERPRINT CREDITED 2016-02-19 75 Fingerprint Fee
2274178 FINGERPRINT INVOICED 2016-02-08 75 Fingerprint Fee
2274179 LICENSE INVOICED 2016-02-08 255 Secondhand Dealer General License Fee
1907616 RENEWAL INVOICED 2014-12-09 340 Electronics Store Renewal
1908448 RENEWAL INVOICED 2014-12-09 340 Electronics Store Renewal

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-05-08 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. 2 2 No data No data
2014-01-07 Pleaded DCA COMPLAINT SIGN NOT POSTED CONSPICUOUSLY 1 1 No data No data
2014-01-07 No data DID NOT ANSWER N/O/H OR SUBPOENA 1 No data No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
608237.00
Total Face Value Of Loan:
608237.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
582235.00
Total Face Value Of Loan:
582235.00

Paycheck Protection Program

Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
608237
Current Approval Amount:
608237
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
611919.75
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
582235
Current Approval Amount:
582235
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
587084.3

Date of last update: 28 Mar 2025

Sources: New York Secretary of State