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

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

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

USAspending Awards / Financial Assistance

Date:
2021-03-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
315000.00
Total Face Value Of Loan:
315000.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
314260.00
Total Face Value Of Loan:
314260.00
Date:
2020-02-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
2600000.00
Total Face Value Of Loan:
2600000.00

Paycheck Protection Program

Date Approved:
2021-03-25
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
315000
Current Approval Amount:
315000
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Date Approved:
2020-04-28
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
314260
Current Approval Amount:
314260
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran

Court Cases

Court Case Summary

Filing Date:
2016-12-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
GONZALEZ
Party Role:
Plaintiff
Party Name:
ICELL INCORPORATED
Party Role:
Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State