Search icon

M V COMMUNICATIONS, INC

Company Details

Name: M V COMMUNICATIONS, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 2018 (7 years ago)
Entity Number: 5327310
ZIP code: 10457
County: Bronx
Place of Formation: New York
Address: 487 EAST TREMONT AVENUE, BRONX, NY, United States, 10457

Contact Details

Phone +1 347-577-0630

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NATANAEL VALERIO DOS Process Agent 487 EAST TREMONT AVENUE, BRONX, NY, United States, 10457

Licenses

Number Status Type Date End date
2081277-DCA Inactive Business 2019-01-10 2022-12-31

Filings

Filing Number Date Filed Type Effective Date
180423010138 2018-04-23 CERTIFICATE OF INCORPORATION 2018-04-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-08-26 No data 487 E TREMONT AVE, Bronx, BRONX, NY, 10457 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-11-24 No data 487 E TREMONT AVE, Bronx, BRONX, NY, 10457 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-13 No data 487 E TREMONT AVE, Bronx, BRONX, NY, 10457 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-08 No data 487 E TREMONT AVE, Bronx, BRONX, NY, 10457 Warning 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
3292404 RENEWAL INVOICED 2021-02-05 340 Electronics Store Renewal
3149557 LICENSE REPL INVOICED 2020-01-28 15 License Replacement Fee
3147212 LL VIO INVOICED 2020-01-22 250 LL - License Violation
3146631 LL VIO CREDITED 2020-01-21 125 LL - License Violation
2959672 LICENSE INVOICED 2019-01-09 340 Electronic Store License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-01-13 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5884127308 2020-04-30 0202 PPP 487 E TREMONT AVE, BRONX, NY, 10457
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12000
Loan Approval Amount (current) 12000
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 Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10457-0001
Project Congressional District NY-15
Number of Employees 1
NAICS code 237210
Borrower Race Black or African American
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 12145.37
Forgiveness Paid Date 2021-07-21

Date of last update: 24 Mar 2025

Sources: New York Secretary of State