Search icon

BM OF FORDHAM INC.

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-06-17 No data 384 E FORDHAM RD, Bronx, BRONX, NY, 10458 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-10 No data 384 E FORDHAM RD, Bronx, BRONX, NY, 10458 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-20 No data 384 E FORDHAM RD, Bronx, BRONX, NY, 10458 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-12-18 No data 384 E FORDHAM RD, Bronx, BRONX, NY, 10458 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2863207403 2020-05-06 0202 PPP 384 EAST FORDHAM INC, BRONX, NY, 10458
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10622
Loan Approval Amount (current) 10622
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10458-0001
Project Congressional District NY-13
Number of Employees 3
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10749.46
Forgiveness Paid Date 2021-07-15

Date of last update: 27 Mar 2025

Sources: New York Secretary of State