Search icon

ICELL INCORPORATED

Company Details

Name: ICELL INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 2013 (12 years ago)
Entity Number: 4415226
ZIP code: 11717
County: Nassau
Place of Formation: New York
Address: 460 SUFFOLK AVE, BRENTWOOD, NY, United States, 11717

Contact Details

Phone +1 516-210-0055

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ICELL INCORPORATED DOS Process Agent 460 SUFFOLK AVE, BRENTWOOD, NY, United States, 11717

Chief Executive Officer

Name Role Address
ARPREET SAHNI Chief Executive Officer 460 SUFFOLK AVE, BRENTWOOD, NY, United States, 11717

Licenses

Number Status Type Date End date
2043861-DCA Inactive Business 2016-09-19 2018-12-31
2026631-DCA Inactive Business 2015-08-05 2018-12-31
2026621-DCA Inactive Business 2015-08-05 2018-12-31
2026622-DCA Inactive Business 2015-08-05 2018-12-31
2026624-DCA Inactive Business 2015-08-05 2018-12-31
2026513-DCA Inactive Business 2015-08-03 2018-12-31
2025396-DCA Inactive Business 2015-07-08 2018-12-31
2025397-DCA Inactive Business 2015-07-08 2018-12-31
2020911-DCA Inactive Business 2015-04-13 2018-12-31
2010675-DCA Inactive Business 2014-07-15 2018-12-31

History

Start date End date Type Value
2021-11-16 2024-12-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-08-20 2021-03-10 Address 70 W SUFFOLK AVE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Chief Executive Officer)
2019-08-20 2021-03-10 Address 70 W SUFFOLK AVE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Service of Process)
2013-06-10 2021-11-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-06-10 2019-08-20 Address 136 WOODBURY ROAD SUITE 204, WOODBURY, NY, 11797, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210310060720 2021-03-10 BIENNIAL STATEMENT 2019-06-01
190820002088 2019-08-20 BIENNIAL STATEMENT 2019-06-01
130610000691 2013-06-10 CERTIFICATE OF INCORPORATION 2013-06-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-02-13 No data 584 BAY ST, Staten Island, STATEN ISLAND, NY, 10304 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-07-18 No data 747 E TREMONT AVE, Bronx, BRONX, NY, 10457 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-03-11 No data 584 BAY ST, Staten Island, STATEN ISLAND, NY, 10304 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-31 No data 307 KNICKERBOCKER AVE, Brooklyn, BROOKLYN, NY, 11237 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-25 No data 8 W FORDHAM RD, Bronx, BRONX, NY, 10468 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-16 No data 584 BAY ST, Staten Island, STATEN ISLAND, NY, 10304 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-09 No data 21617 MERRICK BLVD, Queens, LAURELTON, NY, 11413 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-07 No data 307 KNICKERBOCKER AVE, Brooklyn, BROOKLYN, NY, 11237 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-05 No data 1579 WESTCHESTER AVE, Bronx, BRONX, NY, 10472 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-23 No data 6720 FRESH POND RD, 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

Complaints

Start date End date Type Satisafaction Restitution Result
2016-04-07 2016-06-02 Misrepresentation No 0.00 Referred to Hearing

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2894282 PL VIO INVOICED 2018-10-01 2900 PL - Padlock Violation
2799310 PL VIO CREDITED 2018-06-13 2900 PL - Padlock Violation
2741703 PL VIO INVOICED 2018-02-09 4000 PL - Padlock Violation
2712763 PL VIO CREDITED 2017-12-19 500 PL - Padlock Violation
2711743 PL VIO CREDITED 2017-12-15 500 PL - Padlock Violation
2695575 LL VIO INVOICED 2017-11-17 500 LL - License Violation
2671097 LL VIO CREDITED 2017-09-28 375 LL - License Violation
2629812 CL VIO INVOICED 2017-06-23 350 CL - Consumer Law Violation
2593454 CL VIO CREDITED 2017-04-20 175 CL - Consumer Law Violation
2581224 PL VIO INVOICED 2017-03-28 500 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-04-16 Default Decision UNLICENSED ELECTRONICS STORE 1 No data 1 No data
2017-11-30 Default Decision BUSINESS OFFERS FOR SALE ELECTRONIC GOODS TO THE PUBLIC WITHOUT A LICENSE. 1 No data 1 No data
2017-09-07 Default Decision 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 No data 2 No data
2017-04-11 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data
2016-12-06 Settlement (Pre-Hearing) UNLICENSED ELECTRONICS STORE 1 1 No data No data
2016-03-22 Default Decision 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 No data 2 No data
2016-03-22 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data
2016-01-27 Hearing Decision REFUND POLICY NOT POSTED 1 No data No data 1
2015-12-03 Settlement (Pre-Hearing) 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
2015-10-28 Hearing Decision REFUND POLICY NOT POSTED 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9047668608 2021-03-25 0235 PPS 460 Suffolk Ave, Brentwood, NY, 11717-4207
Loan Status Date 2022-09-20
Loan Status Charged Off
Loan Maturity in Months 38
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 315000
Loan Approval Amount (current) 315000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brentwood, SUFFOLK, NY, 11717-4207
Project Congressional District NY-02
Number of Employees 40
NAICS code 443142
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
6655567203 2020-04-28 0235 PPP 460 SUFFOLK AVE, Brentwood, NY, 11717
Loan Status Date 2021-12-21
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 314260
Loan Approval Amount (current) 314260
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brentwood, SUFFOLK, NY, 11717-0001
Project Congressional District NY-02
Number of Employees 40
NAICS code 443142
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 26 Mar 2025

Sources: New York Secretary of State