Search icon

1 CELLAT INC

Company Details

Name: 1 CELLAT INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 2015 (10 years ago)
Entity Number: 4783184
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 172-83A HIGHLAND AVE, APT 1P, JAMAICA, NY, United States, 11432

Contact Details

Phone +1 347-484-6657

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
MST SHAHNAJ PARVIN Agent 172-83A HIGHLAND AVE, APT 1P, JAMAICA, NY, 11432

DOS Process Agent

Name Role Address
MST SHAHNAJ PARVIN DOS Process Agent 172-83A HIGHLAND AVE, APT 1P, JAMAICA, NY, United States, 11432

Licenses

Number Status Type Date End date
2114040-DCA Active Business 2023-06-02 2024-06-30
2102032-DCA Active Business 2021-10-08 2024-06-30

Filings

Filing Number Date Filed Type Effective Date
150701010446 2015-07-01 CERTIFICATE OF INCORPORATION 2015-07-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-07-19 No data 2655 RICHMOND AVE, Staten Island, STATEN ISLAND, NY, 10314 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-06-07 No data 2655 RICHMOND AVE, Staten Island, STATEN ISLAND, NY, 10314 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-02-23 No data 90-15 QUEENS BLVD, Queens, ELMHURST, NY, 11373 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-02-23 No data 9015 QUEENS BLVD, Queens, ELMHURST, NY, 11373 Warning 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
3650397 LICENSEDOC15 INVOICED 2023-05-25 15 License Document Replacement
3650373 LICENSE INVOICED 2023-05-25 255 Electronic & Home Appliance Service Dealer License Fee
3451485 RENEWAL INVOICED 2022-05-31 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3341029 LICENSE INVOICED 2021-06-24 255 Electronic & Home Appliance Service Dealer License Fee
3170360 PROCESSING INVOICED 2020-03-18 50 License Processing Fee
3158741 PROCESSING CREDITED 2020-02-13 1 License Processing Fee
3158742 DCA-SUS CREDITED 2020-02-13 120 Suspense Account
3158732 PROCESSING INVOICED 2020-02-13 50 License Processing Fee
3158736 DCA-SUS CREDITED 2020-02-13 205 Suspense Account
3114980 LICENSE CREDITED 2019-11-13 170 Electronic & Home Appliance Service Dealer License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9645237808 2020-06-09 0202 PPP STREET TALK 90-15 QUEENS BLVD, ELMHURST, NY, 11373
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2797
Loan Approval Amount (current) 2797
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ELMHURST, QUEENS, NY, 11373-0001
Project Congressional District NY-06
Number of Employees 2
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2818.46
Forgiveness Paid Date 2021-03-17

Date of last update: 25 Mar 2025

Sources: New York Secretary of State