Search icon

MOBILE VOGUE USA INC.

Company Details

Name: MOBILE VOGUE USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 2011 (14 years ago)
Entity Number: 4109624
ZIP code: 10001
County: Kings
Place of Formation: New York
Address: 18 W 27TH STREET,, NEW YORK, NY, United States, 10001
Principal Address: 18 W 27TH STREET,, New York, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MOBILE VOGUE USA INC. DOS Process Agent 18 W 27TH STREET,, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
ZHANG, YU LONG Chief Executive Officer 18 W 27TH STREET,, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2023-06-26 2023-06-26 Address 18 W 27TH STREET,, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2011-06-21 2023-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-06-21 2023-06-26 Address 1188 FLUSHING AVE., BROOKLYN, NY, 11237, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230626004810 2023-06-26 BIENNIAL STATEMENT 2023-06-01
210811002698 2021-08-11 BIENNIAL STATEMENT 2021-08-11
110621000672 2011-06-21 CERTIFICATE OF INCORPORATION 2011-06-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7757718409 2021-02-12 0235 PPS 55 Mall Dr, Commack, NY, 11725-5713
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19930
Loan Approval Amount (current) 19930
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Commack, SUFFOLK, NY, 11725-5713
Project Congressional District NY-01
Number of Employees 5
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20055.33
Forgiveness Paid Date 2021-10-06
1850537709 2020-05-01 0235 PPP 55 MALL DR, COMMACK, NY, 11725
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19995
Loan Approval Amount (current) 19995
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COMMACK, SUFFOLK, NY, 11725-0001
Project Congressional District NY-01
Number of Employees 5
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20244.84
Forgiveness Paid Date 2021-08-04

Date of last update: 27 Mar 2025

Sources: New York Secretary of State