Search icon

BUYRITE MOBILE INC.

Company Details

Name: BUYRITE MOBILE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 2011 (14 years ago)
Entity Number: 4098482
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 1633 EAST 18TH STREET-FLOOR 2, BROOKLYN, NY, United States, 11229

Contact Details

Phone +1 718-627-7827

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BUYRITE MOBILE INC. DOS Process Agent 1633 EAST 18TH STREET-FLOOR 2, BROOKLYN, NY, United States, 11229

Chief Executive Officer

Name Role Address
MENASHE COHEN Chief Executive Officer 1633 EAST 18TH STREET-FLOOR 2, BROOKLYN, NY, United States, 11229

Licenses

Number Status Type Date End date
1457753-DCA Active Business 2013-02-20 2024-12-31

History

Start date End date Type Value
2013-05-28 2017-05-02 Address 1633 EAST 18TH STREET, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2013-05-28 2017-05-02 Address 1633 EAST 18TH STREET, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)
2011-05-24 2017-05-02 Address 1633 EAST 18TH STREET, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170502007043 2017-05-02 BIENNIAL STATEMENT 2017-05-01
130528006069 2013-05-28 BIENNIAL STATEMENT 2013-05-01
110524000555 2011-05-24 CERTIFICATE OF INCORPORATION 2011-05-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3535105 RENEWAL INVOICED 2022-10-06 340 Electronics Store Renewal
3262388 RENEWAL INVOICED 2020-11-25 340 Electronics Store Renewal
2905264 RENEWAL INVOICED 2018-10-05 340 Electronics Store Renewal
2479302 RENEWAL INVOICED 2016-10-31 340 Electronics Store Renewal
1874327 RENEWAL INVOICED 2014-11-06 340 Electronics Store Renewal
1233820 LICENSE INVOICED 2013-02-20 340 Electronic Store License Fee
1233819 CNV_TFEE INVOICED 2013-02-20 8.470000267028809 WT and WH - Transaction Fee

USAspending Awards / Financial Assistance

Date:
2020-06-24
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:
64200.00
Total Face Value Of Loan:
64200.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
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:
10833.00
Total Face Value Of Loan:
10833.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10833
Current Approval Amount:
10833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10939.55

Date of last update: 27 Mar 2025

Sources: New York Secretary of State