Search icon

ICELL HOLDINGS INC.

Company Details

Name: ICELL HOLDINGS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 2014 (11 years ago)
Entity Number: 4519234
ZIP code: 11722
County: Nassau
Place of Formation: New York
Address: 460 SUFFOLK AVE, CENTRAL AVE, NY, United States, 11722
Principal Address: 460 SUFFOLK AVE, BRENTWOOD, NY, United States, 11717

Contact Details

Phone +1 347-730-4005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ICELL HOLDINGS INC. DOS Process Agent 460 SUFFOLK AVE, CENTRAL AVE, NY, United States, 11722

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
2031516-DCA Inactive Business 2015-12-18 2018-12-31
2015775-DCA Inactive Business 2014-11-21 2018-12-31
2015608-DCA Inactive Business 2014-11-17 2018-12-31
2010763-DCA Inactive Business 2014-07-16 2018-12-31
2010677-DCA Inactive Business 2014-07-15 2018-12-31

History

Start date End date Type Value
2024-10-29 2024-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-07-24 2021-03-10 Address 70 W SUFFOLK AVE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Chief Executive Officer)
2019-07-24 2021-03-10 Address 70 W SUFFOLK AVE, CENTRAL AVE, NY, 11722, USA (Type of address: Service of Process)
2014-01-27 2019-07-24 Address 133 FULTON STREET, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)
2014-01-27 2024-10-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210310060726 2021-03-10 BIENNIAL STATEMENT 2020-01-01
190724060376 2019-07-24 BIENNIAL STATEMENT 2018-01-01
140127010001 2014-01-27 CERTIFICATE OF INCORPORATION 2014-01-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-08-04 No data 327 E FORDHAM RD, Bronx, BRONX, NY, 10458 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-18 No data 1356 SAINT NICHOLAS AVE, Manhattan, NEW YORK, NY, 10033 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-18 No data 1356 SAINT NICHOLAS AVE, Manhattan, NEW YORK, NY, 10033 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-20 No data 327 E FORDHAM RD, Bronx, BRONX, NY, 10458 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-24 No data 1564A SAINT NICHOLAS AVE, Manhattan, NEW YORK, NY, 10040 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-19 No data 7415B ROOSEVELT AVE, Queens, JACKSON HTS, NY, 11372 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-04 No data 8305 ROOSEVELT AVE, Queens, JACKSON HEIGHTS, NY, 11372 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-21 No data 7415B ROOSEVELT AVE, Queens, JACKSON HTS, NY, 11372 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-13 No data 327 E FORDHAM RD, Bronx, BRONX, NY, 10458 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-06 No data 1356 SAINT NICHOLAS AVE, Manhattan, NEW YORK, NY, 10033 Violation Issued 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
2015-02-26 2015-04-30 Breach of Contract Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2580254 LL VIO INVOICED 2017-03-24 250 LL - License Violation
2580252 LL VIO CREDITED 2017-03-24 250 LL - License Violation
2551091 LL VIO CREDITED 2017-02-13 500 LL - License Violation
2551092 CL VIO CREDITED 2017-02-13 350 CL - Consumer Law Violation
2551056 CL VIO INVOICED 2017-02-13 350 CL - Consumer Law Violation
2551055 LL VIO INVOICED 2017-02-13 500 LL - License Violation
2521395 LL VIO CREDITED 2016-12-28 250 LL - License Violation
2521396 CL VIO CREDITED 2016-12-28 175 CL - Consumer Law Violation
2521624 RENEWAL INVOICED 2016-12-28 340 Electronics Store Renewal
2521806 RENEWAL INVOICED 2016-12-28 340 Electronics Store Renewal

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-05-06 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
2016-03-29 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data
2016-03-29 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
2015-11-16 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
2015-11-16 Settlement (Pre-Hearing) REFUND POLICY NOT POSTED 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3538468800 2021-04-15 0235 PPS 460 Suffolk Ave, Brentwood, NY, 11717-4207
Loan Status Date 2022-11-18
Loan Status Charged Off
Loan Maturity in Months 39
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 162500
Loan Approval Amount (current) 162500
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 N
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 25
NAICS code 517312
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 -
6683557208 2020-04-28 0235 PPP 460 SUFFOLK AVE, BRENTWOOD, NY, 11717
Loan Status Date 2021-12-18
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 162792.5
Loan Approval Amount (current) 162792.5
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 25
NAICS code 517312
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