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 (19 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)

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

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

USAspending Awards / Financial Assistance

Date:
2021-02-23
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:
8332.00
Total Face Value Of Loan:
8332.00
Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
105800.00
Total Face Value Of Loan:
198000.00
Date:
2020-05-02
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:
11000.00
Total Face Value Of Loan:
11000.00

Paycheck Protection Program

Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8332
Current Approval Amount:
8332
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8402.09
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11000
Current Approval Amount:
11000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11098.52

Date of last update: 28 Mar 2025

Sources: New York Secretary of State