Search icon

DUAL MOBILE INC.

Company Details

Name: DUAL MOBILE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 2006 (18 years ago)
Entity Number: 3433796
ZIP code: 10075
County: New York
Place of Formation: New York
Address: 1382 THIRD AVENUE, NEW YORK, NY, United States, 10075

Contact Details

Phone +1 212-517-5777

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DUAL MOBILE INC. DOS Process Agent 1382 THIRD AVENUE, NEW YORK, NY, United States, 10075

Chief Executive Officer

Name Role Address
BUNTY S GUJRAL Chief Executive Officer 1382 THIRD AVENUE, NEW YORK, NY, United States, 10075

Licenses

Number Status Type Date End date
1243791-DCA Active Business 2006-11-17 2024-12-31

History

Start date End date Type Value
2014-12-17 2018-11-08 Address 1390 THIRD AVENUE, NEW YORK, NY, 10075, USA (Type of address: Principal Executive Office)
2014-12-17 2018-11-08 Address 1390 THIRD AVENUE, NEW YORK, NY, 10075, USA (Type of address: Service of Process)
2012-11-26 2018-11-08 Address 1390 THIRD AVENUE, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2008-11-14 2012-11-26 Address 1390 THIRD AVENUE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2008-11-14 2014-12-17 Address 1390 THIRD AVENUE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2006-11-06 2014-12-17 Address 1390 THIRD AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181108006608 2018-11-08 BIENNIAL STATEMENT 2018-11-01
141217006503 2014-12-17 BIENNIAL STATEMENT 2014-11-01
121126002178 2012-11-26 BIENNIAL STATEMENT 2012-11-01
101117002032 2010-11-17 BIENNIAL STATEMENT 2010-11-01
081114002968 2008-11-14 BIENNIAL STATEMENT 2008-11-01
061106000764 2006-11-06 CERTIFICATE OF INCORPORATION 2006-11-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-05-06 No data 1382 3RD AVE, Manhattan, NEW YORK, NY, 10075 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-24 No data 1382 3RD AVE, Manhattan, NEW YORK, NY, 10075 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-08 No data 1382 3RD AVE, Manhattan, NEW YORK, NY, 10075 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-16 No data 1390 3RD AVE, Manhattan, NEW YORK, NY, 10075 No Violation 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
3543923 RENEWAL INVOICED 2022-10-27 340 Electronics Store Renewal
3274589 RENEWAL INVOICED 2020-12-23 340 Electronics Store Renewal
2919533 RENEWAL INVOICED 2018-10-29 340 Electronics Store Renewal
2510878 RENEWAL INVOICED 2016-12-13 340 Electronics Store Renewal
2398718 LICENSE REPL INVOICED 2016-08-15 15 License Replacement Fee
1887712 RENEWAL INVOICED 2014-11-19 340 Electronics Store Renewal
870729 RENEWAL INVOICED 2012-11-14 340 Electronics Store Renewal
870730 RENEWAL INVOICED 2010-11-08 340 Electronics Store Renewal
870731 RENEWAL INVOICED 2008-11-19 340 Electronics Store Renewal
770436 LICENSE INVOICED 2006-11-20 425 Electronic Store License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3182878509 2021-02-23 0202 PPS 1382 3rd Ave, New York, NY, 10075-0525
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8332
Loan Approval Amount (current) 8332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10075-0525
Project Congressional District NY-12
Number of Employees 1
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8402.09
Forgiveness Paid Date 2022-01-03
2733447701 2020-05-01 0202 PPP 1382 3RD AVE, NEW YORK, NY, 10075
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11000
Loan Approval Amount (current) 11000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10075-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11098.52
Forgiveness Paid Date 2021-03-29

Date of last update: 28 Mar 2025

Sources: New York Secretary of State