Search icon

MDBH MOBILE 7 INC

Company Details

Name: MDBH MOBILE 7 INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 2015 (9 years ago)
Entity Number: 4847721
ZIP code: 10027
County: New York
Place of Formation: New York
Address: 271 W 125TH STREET, NEW YORK, NY, United States, 10027

Contact Details

Phone +1 646-964-5393

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MDBH MOBILE 7 INC DOS Process Agent 271 W 125TH STREET, NEW YORK, NY, United States, 10027

Licenses

Number Status Type Date End date
2031301-DCA Active Business 2015-12-11 2024-12-31

History

Start date End date Type Value
2015-11-10 2022-07-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
151110010224 2015-11-10 CERTIFICATE OF INCORPORATION 2015-11-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-08-10 No data 271 W 125TH ST, Manhattan, NEW YORK, NY, 10027 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-10-15 No data 271 W 125TH ST, Manhattan, NEW YORK, NY, 10027 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-29 No data 271 W 125TH ST, Manhattan, NEW YORK, NY, 10027 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-12 No data 271 W 125TH ST, Manhattan, NEW YORK, NY, 10027 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-21 No data 271 W 125TH ST, Manhattan, NEW YORK, NY, 10027 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-12 No data 271 W 125TH ST, Manhattan, NEW YORK, NY, 10027 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
2017-12-07 2018-01-08 Advertising/Misleading Yes 240.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3561999 RENEWAL INVOICED 2022-12-05 340 Electronics Store Renewal
3271336 RENEWAL INVOICED 2020-12-15 340 Electronics Store Renewal
3246548 LL VIO INVOICED 2020-10-16 250 LL - License Violation
2942312 RENEWAL INVOICED 2018-12-11 340 Electronics Store Renewal
2814865 LICENSEDOC15 INVOICED 2018-07-23 15 License Document Replacement
2512762 RENEWAL INVOICED 2016-12-14 340 Electronics Store Renewal
2403307 OL VIO INVOICED 2016-08-31 750 OL - Other Violation
2231343 LICENSE INVOICED 2015-12-10 255 Electronic Store License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-10-15 Pleaded 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 2 No data No data
2016-08-12 Pleaded BUSINESS KEPT EXTERIOR DOOR OR WINDOW OPEN WHILE AN AIR CONDITIONER/CENTRAL COOLING SYSTEM WAS OPERATING THAT COOLED THE AREA ADJACENT TO THE DOOR OR WINDOW 1 1 No data No data
2016-08-12 Pleaded Business fails to post open door or window complaint sign 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1659497701 2020-05-01 0202 PPP 271 W 125TH ST, NEW YORK, NY, 10027
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5125
Loan Approval Amount (current) 5125
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10027-0001
Project Congressional District NY-13
Number of Employees 2
NAICS code 999990
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 5173.41
Forgiveness Paid Date 2021-04-14
3374968408 2021-02-04 0202 PPS 271 W 125th St, New York, NY, 10027-4424
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) 6250
Loan Approval Amount (current) 6250
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10027-4424
Project Congressional District NY-13
Number of Employees 1
NAICS code 517312
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 6294.07
Forgiveness Paid Date 2021-10-25

Date of last update: 25 Mar 2025

Sources: New York Secretary of State