Search icon

CELLULAR ARENA II INC.

Company Details

Name: CELLULAR ARENA II INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 2009 (16 years ago)
Entity Number: 3863761
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 2610 East 18th St, 7, BROOKLYN, NY, United States, 11235
Principal Address: 2221 East 5th St, BROOKLYN, NY, United States, 11223

Contact Details

Phone +1 718-833-9300

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAK KATARI Chief Executive Officer 2478 EAST 4TH, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2610 East 18th St, 7, BROOKLYN, NY, United States, 11235

Licenses

Number Status Type Date End date
1336359-DCA Inactive Business 2009-10-16 2022-12-31

History

Start date End date Type Value
2023-10-02 2023-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-02 2023-10-02 Address 2478 EAST 4TH, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2023-10-02 2023-10-02 Address 2221 EAST 5TH STREET, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2023-08-06 2023-10-02 Address 2478 EAST 4TH, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2023-08-06 2023-10-02 Address 563 86TH STREET, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2023-08-06 2023-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-06 2023-08-06 Address 2221 EAST 5TH STREET, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2012-01-03 2023-08-06 Address 2221 EAST 5TH STREET, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2009-10-05 2023-08-06 Address 563 86TH STREET, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2009-10-05 2023-08-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231002005709 2023-10-02 BIENNIAL STATEMENT 2023-10-01
230806000390 2023-08-06 BIENNIAL STATEMENT 2021-10-01
131031002423 2013-10-31 BIENNIAL STATEMENT 2013-10-01
120103002280 2012-01-03 BIENNIAL STATEMENT 2011-10-01
091005000684 2009-10-05 CERTIFICATE OF INCORPORATION 2009-10-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-03-29 No data 563 86TH ST, Brooklyn, BROOKLYN, NY, 11209 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-12-23 No data 563 86TH ST, Brooklyn, BROOKLYN, NY, 11209 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-11-24 No data 563 86TH ST, Brooklyn, BROOKLYN, NY, 11209 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-19 No data 563 86TH ST, Brooklyn, BROOKLYN, NY, 11209 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-02-13 No data 563 86TH ST, Brooklyn, BROOKLYN, NY, 11209 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-12-18 No data 2180 86TH ST, Brooklyn, BROOKLYN, NY, 11214 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-08-07 No data 563 86TH ST, Brooklyn, BROOKLYN, NY, 11209 No Violation Issued 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
3263428 RENEWAL INVOICED 2020-12-01 340 Electronics Store Renewal
2915173 RENEWAL INVOICED 2018-10-24 340 Electronics Store Renewal
2491205 RENEWAL INVOICED 2016-11-16 340 Electronics Store Renewal
1875489 RENEWAL INVOICED 2014-11-06 340 Electronics Store Renewal
996946 RENEWAL INVOICED 2012-10-15 340 Electronics Store Renewal
996948 RENEWAL INVOICED 2010-11-10 340 Electronics Store Renewal
996947 CNV_TFEE INVOICED 2010-11-10 6.800000190734863 WT and WH - Transaction Fee
977801 CNV_TFEE INVOICED 2009-10-16 5.099999904632568 WT and WH - Transaction Fee
977800 LICENSE INVOICED 2009-10-16 255 Electronic Store License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2404317402 2020-05-05 0202 PPP 563 86TH STREET, brooklyn, NY, 11209
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7582
Loan Approval Amount (current) 7582
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address brooklyn, KINGS, NY, 11209-0001
Project Congressional District NY-11
Number of Employees 1
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7673.19
Forgiveness Paid Date 2021-07-15

Date of last update: 27 Mar 2025

Sources: New York Secretary of State