Search icon

MEVO INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MEVO INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 2019 (6 years ago)
Entity Number: 5540839
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 7700 GATEWAY BLVD., NEWARK, CA, United States, 94560

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
BRACKEN DARRELL Chief Executive Officer 7700 GATEWAY BLVD., NEWARK, CA, United States, 94560

Central Index Key

CIK number:
0001806364
Phone:
5106982462

Latest Filings

Form type:
C
File number:
020-26237
Filing date:
2020-03-16
File:

History

Start date End date Type Value
2025-04-02 2025-04-02 Address 7699 GATEWAY BOULEVARD, NEWARK, CA, 94560, USA (Type of address: Chief Executive Officer)
2025-04-02 2025-04-02 Address 3930 N 1ST ST,, SAN JOSE,, CA, 95134, USA (Type of address: Chief Executive Officer)
2025-04-02 2025-04-02 Address 7700 GATEWAY BLVD., NEWARK, CA, 94560, USA (Type of address: Chief Executive Officer)
2023-04-27 2023-04-27 Address 7699 GATEWAY BOULEVARD, NEWARK, CA, 94560, USA (Type of address: Chief Executive Officer)
2023-04-27 2023-04-27 Address 7700 GATEWAY BLVD., NEWARK, CA, 94560, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250402000184 2025-04-02 BIENNIAL STATEMENT 2025-04-02
230427004073 2023-04-27 BIENNIAL STATEMENT 2023-04-01
221117000703 2022-11-17 BIENNIAL STATEMENT 2021-04-01
220915000912 2022-09-13 CERTIFICATE OF CHANGE BY ENTITY 2022-09-13
190425000480 2019-04-25 APPLICATION OF AUTHORITY 2019-04-25

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
200028.00
Total Face Value Of Loan:
200028.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$200,028
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$200,028
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$201,117.04
Servicing Lender:
First-Citizens Bank & Trust Company
Use of Proceeds:
Payroll: $193,000
Utilities: $28
Mortgage Interest: $7,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State