Search icon

ICELL GURU INC

Company Details

Name: ICELL GURU INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 2011 (14 years ago)
Entity Number: 4126473
ZIP code: 11367
County: Queens
Place of Formation: New York
Address: 140-20 69TH RD, iCell Guru Inc, FLUSHING, NY, United States, 11367
Principal Address: 14020 69th RD, iCell Guru Inc, Flushing, NY, United States, 11367

Contact Details

Phone +1 718-844-4466

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL YUSUPOV Chief Executive Officer 14020 69TH RD, ICELL GURU INC, FLUSHING, NY, United States, 11367

DOS Process Agent

Name Role Address
ICELL GURU INC DOS Process Agent 140-20 69TH RD, iCell Guru Inc, FLUSHING, NY, United States, 11367

Licenses

Number Status Type Date End date
1403876-DCA Inactive Business 2011-08-11 2012-12-31
1403874-DCA Inactive Business 2011-08-11 2014-06-30

History

Start date End date Type Value
2023-08-17 2023-08-17 Address 14020 69TH RD, ICELL GURU INC, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer)
2023-04-07 2023-08-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-31 2023-08-17 Address 14020 69TH RD, ICELL GURU INC, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer)
2023-03-31 2023-08-17 Address 140-20 69TH RD, FLUSHING, NY, 11367, USA (Type of address: Service of Process)
2023-03-31 2023-04-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-06-09 2023-03-31 Address 140-20 69TH RD, FLUSHING, NY, 11367, USA (Type of address: Service of Process)
2011-08-04 2014-06-09 Address 136-76 ROOSEVELT AVE, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2011-08-04 2023-03-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230817000007 2023-08-17 BIENNIAL STATEMENT 2023-08-01
230331001402 2023-03-31 BIENNIAL STATEMENT 2021-08-01
140609000192 2014-06-09 CERTIFICATE OF CHANGE 2014-06-09
110804000179 2011-08-04 CERTIFICATE OF INCORPORATION 2011-08-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1130641 RENEWAL INVOICED 2012-06-27 340 Electronic & Home Appliance Service Dealer License Renewal Fee
180621 LL VIO INVOICED 2012-06-18 150 LL - License Violation
1080212 LICENSE INVOICED 2011-08-12 170 Electronic & Home Appliance Service Dealer License Fee
1080214 LICENSE INVOICED 2011-08-12 255 Electronic Store License Fee
1080213 FINGERPRINT INVOICED 2011-08-11 150 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1121207410 2020-05-03 0202 PPP 14020 69th Rd, Flushing, NY, 11367
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16299
Loan Approval Amount (current) 16299
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Flushing, QUEENS, NY, 11367-0001
Project Congressional District NY-06
Number of Employees 1
NAICS code 441120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16548.62
Forgiveness Paid Date 2021-11-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1403539 Trademark 2014-06-05 jury verdict
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after court trial
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2014-06-05
Termination Date 2017-05-01
Date Issue Joined 2014-12-16
Pretrial Conference Date 2016-09-23
Trial Begin Date 2016-11-07
Trial End Date 2016-11-09
Section 1051
Status Terminated

Parties

Name SPRINT SOLUTIONS, INC.
Role Plaintiff
Name ICELL GURU INC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State