Search icon

G CELL LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: G CELL LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Sep 2008 (17 years ago)
Entity Number: 3717187
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 20 JAY STREET, SUITE 902, BROOKLYN, NY, United States, 11201
Principal Address: 530 3RD AVENUE, UNIT 5, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH WAHBA Chief Executive Officer 530 3RD AVENUE, UNIT 5, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 JAY STREET, SUITE 902, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2025-06-24 2025-06-24 Address 1350 AVENUE OF THE AMERICAS, 2ND FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2025-06-24 2025-06-24 Address 530 3RD AVENUE, UNIT 5, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2014-03-21 2025-06-24 Address 20 JAY STREET, SUITE 902, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2010-12-31 2025-06-24 Address 530 3RD AVENUE, UNIT 5, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2008-09-05 2014-03-21 Address 530 3RD AVENUE, UNIT 5, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250624004475 2025-06-24 BIENNIAL STATEMENT 2025-06-24
140321000845 2014-03-21 CERTIFICATE OF CHANGE 2014-03-21
101231002236 2010-12-31 BIENNIAL STATEMENT 2010-09-01
080905000730 2008-09-05 CERTIFICATE OF INCORPORATION 2008-09-05

USAspending Awards / Financial Assistance

Date:
2021-03-27
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:
84937.00
Total Face Value Of Loan:
84937.00
Date:
2020-04-13
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:
88715.00
Total Face Value Of Loan:
88715.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$88,715
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$88,715
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$89,891.39
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $88,715
Jobs Reported:
7
Initial Approval Amount:
$84,937
Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$84,937
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$85,604.86
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $84,935
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State