Search icon

CELLULAR DEFENSE, INC.

Company claim

Is this your business?

Get access!

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 54 MAIN ST, POUGHQUAG, NY, 12570, USA (Type of address: Chief Executive Officer)
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 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)

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

USAspending Awards / Financial Assistance

Date:
2021-03-15
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:
3077.40
Total Face Value Of Loan:
3077.40

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$3,077.4
Date Approved:
2021-03-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,077.4
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,103.54
Servicing Lender:
Square Capital, LLC
Use of Proceeds:
Payroll: $3,077.4

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State