Search icon

CELLULAR DEFENSE, INC.

Company Details

Name: CELLULAR DEFENSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 2016 (9 years ago)
Entity Number: 4943989
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE N, ALBANY, NY, United States, 12207
Principal Address: 54 MAIN ST, POUGHQUAG, NY, United States, 12570

Shares Details

Shares issued 10000

Share Par Value 0.001

Type PAR VALUE

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
DENISA FENTON Chief Executive Officer 54 MAIN ST, POUGHQUAG, NY, United States, 12570

History

Start date End date Type Value
2024-05-04 2024-05-04 Address 54 MAIN ST, POUGHQUAG, NY, 12570, USA (Type of address: Chief Executive Officer)
2023-05-15 2024-05-04 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001
2023-05-15 2024-05-04 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-05-15 2023-05-15 Address 54 MAIN ST, POUGHQUAG, NY, 12570, USA (Type of address: Chief Executive Officer)
2023-05-15 2024-05-04 Address 54 MAIN ST, POUGHQUAG, NY, 12570, USA (Type of address: Chief Executive Officer)
2023-05-15 2024-05-04 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2023-04-24 2023-05-15 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001
2020-05-26 2023-05-15 Address 54 MAIN ST, POUGHQUAG, NY, 12570, USA (Type of address: Chief Executive Officer)
2016-05-10 2023-05-15 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2016-05-10 2023-04-24 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001

Filings

Filing Number Date Filed Type Effective Date
240504000106 2024-05-04 BIENNIAL STATEMENT 2024-05-04
230515001178 2023-05-15 CERTIFICATE OF CHANGE BY ENTITY 2023-05-15
220516002209 2022-05-16 BIENNIAL STATEMENT 2022-05-01
200526060019 2020-05-26 BIENNIAL STATEMENT 2020-05-01
160510000173 2016-05-10 CERTIFICATE OF INCORPORATION 2016-05-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2856638608 2021-03-15 0202 PPP 54 Main St, Poughquag, NY, 12570-5628
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3077.4
Loan Approval Amount (current) 3077.4
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Poughquag, DUTCHESS, NY, 12570-5628
Project Congressional District NY-18
Number of Employees 1
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3103.54
Forgiveness Paid Date 2022-01-21

Date of last update: 07 Mar 2025

Sources: New York Secretary of State