Search icon

CELL NATION OF BROOKLYN INC

Company Details

Name: CELL NATION OF BROOKLYN INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Sep 2011 (14 years ago)
Entity Number: 4146352
ZIP code: 11237
County: Kings
Place of Formation: New York
Address: 133 WYCKOFF AVE, BROOKLYN, NY, United States, 11237

Contact Details

Phone +1 631-943-0014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 133 WYCKOFF AVE, BROOKLYN, NY, United States, 11237

Licenses

Number Status Type Date End date
2053906-DCA Active Business 2017-06-05 2024-12-31
2053779-DCA Inactive Business 2017-06-01 2022-12-31
2015192-DCA Inactive Business 2014-11-03 2016-12-31

Filings

Filing Number Date Filed Type Effective Date
110926000726 2011-09-26 CERTIFICATE OF INCORPORATION 2011-09-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-01-18 No data 683 SENECA AVE, Queens, RIDGEWOOD, NY, 11385 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-22 No data 690 SENECA AVE, Queens, RIDGEWOOD, NY, 11385 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-12 No data 3770 103RD ST, Queens, CORONA, NY, 11368 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-26 No data 683 SENECA AVE, Queens, RIDGEWOOD, NY, 11385 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-06-18 No data 690 SENECA AVE, Queens, RIDGEWOOD, NY, 11385 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
3563998 RENEWAL INVOICED 2022-12-08 340 Electronics Store Renewal
3412569 DCA-SUS CREDITED 2022-01-31 35 Suspense Account
3412573 PROCESSING INVOICED 2022-01-31 50 License Processing Fee
3398753 DCA-SUS CREDITED 2021-12-30 35 Suspense Account
3398754 PROCESSING INVOICED 2021-12-30 50 License Processing Fee
3312092 DCA-SUS CREDITED 2021-03-24 75 Suspense Account
3311423 FINGERPRINT INVOICED 2021-03-23 75 Fingerprint Fee
3311424 LICENSE CREDITED 2021-03-23 85 Secondhand Dealer General License Fee
3311467 FINGERPRINT CREDITED 2021-03-23 75 Fingerprint Fee
3311468 LICENSE CREDITED 2021-03-23 85 Secondhand Dealer General License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-06-18 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7476128707 2021-04-06 0202 PPS 133 Wyckoff Ave, Brooklyn, NY, 11237-8068
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36840
Loan Approval Amount (current) 36840
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11237-8068
Project Congressional District NY-07
Number of Employees 7
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 37134.72
Forgiveness Paid Date 2022-01-21

Date of last update: 26 Mar 2025

Sources: New York Secretary of State