Search icon

BV MOBILE II, INC.

Company Details

Name: BV MOBILE II, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 2012 (13 years ago)
Entity Number: 4241393
ZIP code: 11216
County: Kings
Place of Formation: New York
Address: 550 NOSTRAND AVE., BROOKLYN, NY, United States, 11216

Contact Details

Phone +1 347-955-5599

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARDAKH ALALO Chief Executive Officer 550 NOSTRAND AVE., BROOKLYN, NY, United States, 11216

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 550 NOSTRAND AVE., BROOKLYN, NY, United States, 11216

Licenses

Number Status Type Date End date
2047399-DCA Inactive Business 2017-01-17 2018-06-30
1431560-DCA Inactive Business 2012-05-25 2022-12-31

Filings

Filing Number Date Filed Type Effective Date
180523006334 2018-05-23 BIENNIAL STATEMENT 2018-05-01
160511006357 2016-05-11 BIENNIAL STATEMENT 2016-05-01
140529006237 2014-05-29 BIENNIAL STATEMENT 2014-05-01
120504001180 2012-05-04 CERTIFICATE OF INCORPORATION 2012-05-04

Complaints

Start date End date Type Satisafaction Restitution Result
2016-08-18 2016-09-02 Exchange Goods/Contract Cancelled NA 0.00 Complaint Invalid

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3280080 RENEWAL INVOICED 2021-01-06 340 Electronics Store Renewal
3088136 CL VIO INVOICED 2019-09-23 260 CL - Consumer Law Violation
3088135 LL VIO INVOICED 2019-09-23 375 LL - License Violation
3072673 CL VIO CREDITED 2019-08-13 175 CL - Consumer Law Violation
3072672 LL VIO CREDITED 2019-08-13 250 LL - License Violation
3012353 CL VIO VOIDED 2019-04-04 350 CL - Consumer Law Violation
3012352 LL VIO VOIDED 2019-04-04 500 LL - License Violation
2977962 CL VIO VOIDED 2019-02-07 175 CL - Consumer Law Violation
2977961 LL VIO VOIDED 2019-02-07 250 LL - License Violation
2955823 RENEWAL INVOICED 2019-01-02 340 Electronics Store Renewal

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-01-28 Hearing Decision REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data 1 No data
2019-01-28 Hearing Decision TOTAL SELLING PRICE OF THE ITEMS NOT DISPLAYED AT THE POINT OF EXPOSURE OR OFFERING FOR SALE SO THAT IS PLAINLY VISIBLE WITHOUT THE ASSISTANCE OF STORE PERSONNEL. 2 No data 2 No data

USAspending Awards / Financial Assistance

Date:
2021-03-02
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:
5445.00
Total Face Value Of Loan:
5445.00
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:
72500.00
Total Face Value Of Loan:
72500.00
Date:
2020-05-02
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:
5445.00
Total Face Value Of Loan:
5445.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5445
Current Approval Amount:
5445
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5499.55
Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5445
Current Approval Amount:
5445
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5481.17

Date of last update: 26 Mar 2025

Sources: New York Secretary of State