Search icon

A CELL DESTINATION, INC.

Company Details

Name: A CELL DESTINATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 2013 (12 years ago)
Entity Number: 4383889
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 600 PORTION RD. UNIT 21, LAKE RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHVETA SONDHI Chief Executive Officer 165 BALDWIN PATH, DEER PARK, NY, United States, 11729

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 600 PORTION RD. UNIT 21, LAKE RONKONKOMA, NY, United States, 11779

Filings

Filing Number Date Filed Type Effective Date
210402061341 2021-04-02 BIENNIAL STATEMENT 2021-04-01
170613006367 2017-06-13 BIENNIAL STATEMENT 2017-04-01
130404000748 2013-04-04 CERTIFICATE OF INCORPORATION 2013-04-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7252579002 2021-05-25 0235 PPP 139 Bay Shore Rd, Deer Park, NY, 11729-6112
Loan Status Date 2022-09-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 7925
Undisbursed Amount 0
Franchise Name -
Lender Location ID 538160
Servicing Lender Name Lendistry SBLC, LLC
Servicing Lender Address 767 South Alameda Street Suite 340, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deer Park, SUFFOLK, NY, 11729-6112
Project Congressional District NY-02
Number of Employees 1
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8017.28
Forgiveness Paid Date 2022-08-18

Date of last update: 26 Mar 2025

Sources: New York Secretary of State