Search icon

CELLULAR ARENA 5 INC

Company Details

Name: CELLULAR ARENA 5 INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 2018 (7 years ago)
Entity Number: 5312276
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 2610 East 18th St, Office 7, BROOKLYN, NY, United States, 11235
Principal Address: 2221 East 5th St, Brooklyn, NY, United States, 11223

Contact Details

Phone +1 347-416-0822

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
REGISTERED AGENT DOS Process Agent 2610 East 18th St, Office 7, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
JAK KATARI Chief Executive Officer 2478 EAST 4TH, BROOKLYN, NY, United States, 11223

Licenses

Number Status Type Date End date
2069055-DCA Inactive Business 2018-04-06 2022-12-31

History

Start date End date Type Value
2018-03-27 2023-08-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-03-27 2023-08-06 Address 563 86TH STREET, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230806000406 2023-08-06 BIENNIAL STATEMENT 2022-03-01
180327010592 2018-03-27 CERTIFICATE OF INCORPORATION 2018-03-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-04-22 No data 4702 5TH AVE, Brooklyn, BROOKLYN, NY, 11220 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-12 No data 4702 5TH AVE, Brooklyn, BROOKLYN, NY, 11220 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-06-08 No data 4702 5TH AVE, Brooklyn, BROOKLYN, NY, 11220 No Warning Issued 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
3264513 RENEWAL INVOICED 2020-12-03 340 Electronics Store Renewal
2918111 RENEWAL INVOICED 2018-10-26 340 Electronics Store Renewal
2769756 LICENSE INVOICED 2018-04-02 170 Electronic Store License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5410637404 2020-05-12 0202 PPP 563 86TH STREET, BROOKLYN, NY, 11209
Loan Status Date 2022-06-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3331.25
Loan Approval Amount (current) 3331.25
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 Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11209-0001
Project Congressional District NY-11
Number of Employees 1
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 24 Mar 2025

Sources: New York Secretary of State