Search icon

FORDHAM GAMEWORLD, INC.

Company Details

Name: FORDHAM GAMEWORLD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 2007 (18 years ago)
Entity Number: 3488896
ZIP code: 10468
County: Bronx
Place of Formation: New York
Address: 56 E FORDHAM RD, BRONX, NY, United States, 10468

Contact Details

Phone +1 718-365-2957

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YOUNG HO LEE Chief Executive Officer 20603 LORI DR, BAYSIDE, NY, United States, 11360

DOS Process Agent

Name Role Address
FORDHAM GAMEWORLD INC DOS Process Agent 56 E FORDHAM RD, BRONX, NY, United States, 10468

Licenses

Number Status Type Date End date
2097580-DCA Active Business 2021-01-26 2024-12-31
1293309-DCA Inactive Business 2008-07-23 2018-12-31
1263103-DCA Active Business 2007-08-01 2025-07-31

History

Start date End date Type Value
2023-07-28 2023-07-28 Address 20603 LORI DR, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer)
2023-07-28 2023-07-28 Address 56 E FORDHAM RD, BRONX, NY, 10468, USA (Type of address: Chief Executive Officer)
2013-03-22 2023-07-28 Address 56 E FORDHAM RD, BRONX, NY, 10468, USA (Type of address: Service of Process)
2013-03-22 2023-07-28 Address 56 E FORDHAM RD, BRONX, NY, 10468, USA (Type of address: Chief Executive Officer)
2009-02-24 2013-03-22 Address 25 E FORDHAM ROAD, BRONX, NY, 10468, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230728003186 2023-07-28 BIENNIAL STATEMENT 2023-03-01
130322002087 2013-03-22 BIENNIAL STATEMENT 2013-03-01
110420002737 2011-04-20 BIENNIAL STATEMENT 2011-03-01
090224002549 2009-02-24 BIENNIAL STATEMENT 2009-03-01
070314000206 2007-03-14 CERTIFICATE OF INCORPORATION 2007-03-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3660036 RENEWAL INVOICED 2023-06-24 340 Secondhand Dealer General License Renewal Fee
3571645 RENEWAL INVOICED 2022-12-23 340 Electronics Store Renewal
3538916 LL VIO INVOICED 2022-10-19 350 LL - License Violation
3350486 RENEWAL INVOICED 2021-07-17 340 Secondhand Dealer General License Renewal Fee
3283940 LICENSE INVOICED 2021-01-15 340 Electronic Store License Fee
3269058 LICENSE INVOICED 2020-12-12 85 Electronic Store License Fee
3059533 RENEWAL INVOICED 2019-07-09 340 Secondhand Dealer General License Renewal Fee
2643458 RENEWAL INVOICED 2017-07-18 340 Secondhand Dealer General License Renewal Fee
2521578 RENEWAL INVOICED 2016-12-28 340 Electronics Store Renewal
2369240 RENEWAL INVOICED 2016-06-21 340 Electronic & Home Appliance Service Dealer License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-07-10 Pleaded FAILED TO KEEP ELECTONIC RECORDS OF PURCHASES AND SALES 1 No data No data No data
2024-07-10 Pleaded RECORDS ARE NOT AVAILABLE FOR INSPECTION 1 No data No data No data
2022-10-13 Pleaded RECORDS ARE NOT AVAILABLE FOR INSPECTION 1 1 No data No data
2022-10-13 Pleaded FAILED TO KEEP ELECTONIC RECORDS OF PURCHASES AND SALES 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-07-18
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:
30000.00
Total Face Value Of Loan:
30000.00
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:
11175.00
Total Face Value Of Loan:
11175.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11175
Current Approval Amount:
11175
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11282.39

Date of last update: 28 Mar 2025

Sources: New York Secretary of State