Search icon

7103 MOBILE INC.

Company Details

Name: 7103 MOBILE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 2016 (8 years ago)
Entity Number: 5058680
ZIP code: 07201
County: Kings
Place of Formation: New York
Address: 98 Broad St, Elizabeth, NJ, United States, 07201

Contact Details

Phone +1 908-351-5837

Phone +1 347-889-6501

Phone +1 718-790-9199

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ELENA DEMYANOVICH DOS Process Agent 98 Broad St, Elizabeth, NJ, United States, 07201

Chief Executive Officer

Name Role Address
ELENA DEMYANOVICH Chief Executive Officer 98 BROAD ST, ELIZABETH, NJ, United States, 07201

Licenses

Number Status Type Date End date
2112376-DCA Active Business 2023-04-11 2024-12-31
2097222-DCA Active Business 2020-12-16 2024-12-31
2096200-DCA Inactive Business 2020-08-14 2022-12-31
2092053-DCA Active Business 2019-11-07 2024-12-31

History

Start date End date Type Value
2016-12-28 2020-08-05 Address 7103 13TH AVENUE, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230127001361 2023-01-27 BIENNIAL STATEMENT 2022-12-01
200805061019 2020-08-05 BIENNIAL STATEMENT 2018-12-01
161228010188 2016-12-28 CERTIFICATE OF INCORPORATION 2016-12-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-09-28 No data 555 LENOX AVE, Manhattan, NEW YORK, NY, 10037 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-01-19 No data 1638 SAINT NICHOLAS AVE, Manhattan, NEW YORK, NY, 10040 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-06-10 No data 2002 2ND AVE, Manhattan, NEW YORK, NY, 10029 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-03-16 No data 358 BROADWAY, Brooklyn, BROOKLYN, NY, 11211 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-01-06 No data 555 LENOX AVE, Manhattan, NEW YORK, NY, 10037 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-12-30 No data 2002 2ND AVE, Manhattan, NEW YORK, NY, 10029 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-12-18 No data 1638 SAINT NICHOLAS AVE, Manhattan, NEW YORK, NY, 10040 No Warning Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-11-09 No data 370 NEPTUNE AVE, Brooklyn, BROOKLYN, NY, 11235 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-10-22 No data 1638 SAINT NICHOLAS AVE, Manhattan, NEW YORK, NY, 10040 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-08-24 No data 358 BROADWAY, Brooklyn, BROOKLYN, NY, 11211 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3627883 LICENSE INVOICED 2023-04-10 340 Electronic Store License Fee
3566629 RENEWAL INVOICED 2022-12-14 340 Electronics Store Renewal
3565495 RENEWAL INVOICED 2022-12-12 340 Electronics Store Renewal
3446606 PROCESSING INVOICED 2022-05-11 50 License Processing Fee
3446605 DCA-SUS CREDITED 2022-05-11 35 Suspense Account
3264251 RENEWAL INVOICED 2020-12-02 340 Electronics Store Renewal
3263806 RENEWAL INVOICED 2020-12-01 340 Electronics Store Renewal
3244586 LICENSEDOC15 INVOICED 2020-10-07 15 License Document Replacement
3231482 LICENSE CREDITED 2020-09-09 85 Electronic Store License Fee
3112028 LICENSE INVOICED 2019-11-05 255 Electronic Store License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-03-07 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. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2200777409 2020-05-05 0202 PPP 370 NEPTUNE AVE, BROOKLYN, NY, 11235
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11847
Loan Approval Amount (current) 11847
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11235-0001
Project Congressional District NY-08
Number of Employees 4
NAICS code 443142
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 11926.31
Forgiveness Paid Date 2021-01-08

Date of last update: 24 Mar 2025

Sources: New York Secretary of State