Search icon

MEVO INC.

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

Central Index Key

CIK number Mailing Address Business Address Phone
1806364 19 MORRIS AVENUE, BROOKLYN, NY, 11205 19 MORRIS AVENUE, BROOKLYN, NY, 11205 5106982462

Filings since 2020-03-16

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

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

History

Start date End date Type Value
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 2025-04-02 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-04-27 2023-04-27 Address 7699 GATEWAY BOULEVARD, NEWARK, CA, 94560, USA (Type of address: Chief Executive Officer)
2023-04-27 2025-04-02 Address 7700 GATEWAY BLVD., NEWARK, CA, 94560, USA (Type of address: Chief Executive Officer)
2023-04-27 2025-04-02 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-04-27 2023-04-27 Address 7700 GATEWAY BLVD., NEWARK, CA, 94560, USA (Type of address: Chief Executive Officer)
2022-09-15 2023-04-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-09-15 2023-04-27 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-04-25 2022-09-15 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9359377106 2020-04-15 0202 PPP 19 Morris Ave, Brooklyn, NY, 11205-1095
Loan Status Date 2020-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 200028
Loan Approval Amount (current) 200028
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11205-1095
Project Congressional District NY-07
Number of Employees 10
NAICS code 334220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 201117.04
Forgiveness Paid Date 2020-11-05

Date of last update: 23 Mar 2025

Sources: New York Secretary of State