Search icon

G & M MOBILE INC

Company Details

Name: G & M MOBILE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 2010 (15 years ago)
Entity Number: 3910821
ZIP code: 11237
County: Kings
Place of Formation: New York
Address: 398 KNICKERBOCKER AVENUE, BROOKLYN, NY, United States, 11237
Principal Address: 398 KNICKERBOCKER AVE, BROOKLYN, NY, United States, 11237

Contact Details

Phone +1 718-453-1700

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARDAKH ALALO Chief Executive Officer 398 KNICKERBOCKER AVE, BROOKLYN, NY, United States, 11237

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 398 KNICKERBOCKER AVENUE, BROOKLYN, NY, United States, 11237

Licenses

Number Status Type Date End date
2111337-DCA Active Business 2023-03-02 2024-12-31
2016600-DCA Inactive Business 2014-12-17 2020-12-31

History

Start date End date Type Value
2023-06-23 2023-06-23 Address 398 KNICKERBOCKER AVE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2012-03-26 2023-06-23 Address 398 KNICKERBOCKER AVE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2012-03-26 2023-06-23 Address 398 KNICKERBOCKER AVENUE, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)
2010-02-09 2023-06-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-02-09 2012-03-26 Address 398 KNICKERBOCKER AVENUE, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230623003192 2023-06-23 BIENNIAL STATEMENT 2022-02-01
180523006313 2018-05-23 BIENNIAL STATEMENT 2018-02-01
160210006192 2016-02-10 BIENNIAL STATEMENT 2016-02-01
140416002501 2014-04-16 BIENNIAL STATEMENT 2014-02-01
140226000666 2014-02-26 CERTIFICATE OF AMENDMENT 2014-02-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3653334 LICENSE INVOICED 2023-06-05 85 Secondhand Dealer General License Fee
3653335 BLUEDOT INVOICED 2023-06-05 340 Secondhand Dealer General License Blue Dot Fee
3605446 LICENSE INVOICED 2023-02-28 340 Electronic Store License Fee
3142231 LICENSE REPL INVOICED 2020-01-09 15 License Replacement Fee
2955928 RENEWAL INVOICED 2019-01-02 340 Electronics Store Renewal
2511581 RENEWAL INVOICED 2016-12-13 340 Electronics Store Renewal
2319866 CL VIO INVOICED 2016-04-06 175 CL - Consumer Law Violation
1913809 BLUEDOT INVOICED 2014-12-15 340 Electronic Store Blue Dot License Fee
1913808 LICENSE INVOICED 2014-12-15 85 Electronic Store License Fee
1901079 LICENSE REPL INVOICED 2014-12-03 15 License Replacement Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-03-30 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
11457.00
Total Face Value Of Loan:
11457.00
Date:
2020-06-05
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:
64800.00
Total Face Value Of Loan:
64800.00
Date:
2020-05-03
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:
11458.00
Total Face Value Of Loan:
11458.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11458
Current Approval Amount:
11458
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11577.29
Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11457
Current Approval Amount:
11457
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11532.96

Date of last update: 27 Mar 2025

Sources: New York Secretary of State