Search icon

MVM ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MVM ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 2004 (21 years ago)
Entity Number: 3051498
ZIP code: 10306
County: Kings
Place of Formation: New York
Address: 109 BUFFALO STREET, BASEMENT, STATEN ISLAND, NY, United States, 10306

Contact Details

Phone +1 917-620-0092

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MIKHAIL MACHADOV Chief Executive Officer 109 BUFFALO STREET, BASEMENT, STATEN ISLAND, NY, United States, 10306

DOS Process Agent

Name Role Address
MVM ENTERPRISES DOS Process Agent 109 BUFFALO STREET, BASEMENT, STATEN ISLAND, NY, United States, 10306

Licenses

Number Status Type Date End date
2022974-DCA Active Business 2015-05-18 2025-02-28
1469827-DCA Inactive Business 2013-07-22 2015-02-28

History

Start date End date Type Value
2024-10-31 2024-10-31 Address 109 BUFFALO STREET, BASEMENT, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2023-08-10 2024-10-31 Address 109 BUFFALO STREET, BASEMENT, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2023-08-10 2024-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-10 2023-08-10 Address 109 BUFFALO STREET, BASEMENT, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2023-08-10 2024-10-31 Address 109 BUFFALO STREET, BASEMENT, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241031003197 2024-10-31 BIENNIAL STATEMENT 2024-10-31
230810003583 2023-08-10 BIENNIAL STATEMENT 2022-05-01
200520060163 2020-05-20 BIENNIAL STATEMENT 2020-05-01
180509006575 2018-05-09 BIENNIAL STATEMENT 2018-05-01
160527006185 2016-05-27 BIENNIAL STATEMENT 2016-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3585735 RENEWAL INVOICED 2023-01-23 100 Home Improvement Contractor License Renewal Fee
3267910 RENEWAL INVOICED 2020-12-10 100 Home Improvement Contractor License Renewal Fee
2927983 RENEWAL INVOICED 2018-11-09 100 Home Improvement Contractor License Renewal Fee
2512722 TRUSTFUNDHIC CREDITED 2016-12-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
2512723 RENEWAL INVOICED 2016-12-14 100 Home Improvement Contractor License Renewal Fee
2031003 FINGERPRINT INVOICED 2015-03-30 75 Fingerprint Fee
2030994 TRUSTFUNDHIC INVOICED 2015-03-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
2030993 LICENSE INVOICED 2015-03-30 100 Home Improvement Contractor License Fee
1983002 DCA-SUS CREDITED 2015-02-13 75 Suspense Account
1983001 PROCESSING INVOICED 2015-02-13 25 License Processing Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-04-27
Type:
Referral
Address:
1215 SURF AVENUE, BROOKLYN, NY, 11224
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2211
Current Approval Amount:
2211
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2221.81
Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5300
Current Approval Amount:
5300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4472.79

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State