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

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

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
2024-03-04 Default 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 No data No data
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

USAspending Awards / Financial Assistance

Date:
2020-05-05
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:
11847.00
Total Face Value Of Loan:
11847.00

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11847
Current Approval Amount:
11847
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
11926.31

Date of last update: 24 Mar 2025

Sources: New York Secretary of State