Search icon

BM OF FORDHAM INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BM OF FORDHAM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 2010 (15 years ago)
Entity Number: 3939925
ZIP code: 10458
County: Bronx
Place of Formation: New York
Address: 384 EAST FORDHAM ROAD, BRONX, NY, United States, 10458
Principal Address: 563 86TH STREET, BROOKLYN, NY, United States, 11209

Contact Details

Phone +1 718-415-1440

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JACK MOUAZEB Chief Executive Officer 1586 EAST 2, BROOKLYN, NY, United States, 11230

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 384 EAST FORDHAM ROAD, BRONX, NY, United States, 10458

Licenses

Number Status Type Date End date
1379933-DCA Inactive Business 2011-01-03 2012-06-30
1353672-DCA Inactive Business 2010-05-10 2022-12-31
1353675-DCA Inactive Business 2010-05-10 2010-12-31

Filings

Filing Number Date Filed Type Effective Date
140723002307 2014-07-23 BIENNIAL STATEMENT 2014-04-01
120723002806 2012-07-23 BIENNIAL STATEMENT 2012-04-01
100421000999 2010-04-21 CERTIFICATE OF INCORPORATION 2010-04-21

Complaints

Start date End date Type Satisafaction Restitution Result
2019-07-30 2019-08-02 Breach of Contract No 0.00 Consumer Took Action

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3268230 RENEWAL INVOICED 2020-12-10 340 Electronics Store Renewal
2915171 RENEWAL INVOICED 2018-10-24 340 Electronics Store Renewal
2494498 RENEWAL INVOICED 2016-11-22 340 Electronics Store Renewal
1872368 RENEWAL INVOICED 2014-11-04 340 Electronics Store Renewal
1004285 RENEWAL INVOICED 2012-10-12 340 Electronics Store Renewal
175060 LL VIO INVOICED 2012-03-06 350 LL - License Violation
175061 LL VIO INVOICED 2012-03-06 150 LL - License Violation
1064022 FINGERPRINT INVOICED 2011-01-10 75 Fingerprint Fee
1064021 LICENSE INVOICED 2011-01-04 255 Electronic & Home Appliance Service Dealer License Fee
1064020 CNV_TFEE INVOICED 2011-01-04 5.099999904632568 WT and WH - Transaction Fee

USAspending Awards / Financial Assistance

Date:
2020-06-18
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:
127300.00
Total Face Value Of Loan:
199700.00
Date:
2020-05-06
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:
10622.00
Total Face Value Of Loan:
10622.00

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10622
Current Approval Amount:
10622
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10749.46

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State