Search icon

MOBILE COMMUNICATIONS PLUS INC.

Company Details

Name: MOBILE COMMUNICATIONS PLUS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Jan 1991 (34 years ago)
Date of dissolution: 25 Feb 2025
Entity Number: 1505678
ZIP code: 10550
County: Westchester
Place of Formation: New York
Address: 34 S MACQUESTEN PKWY, MOUNT VERNON, NY, United States, 10550
Principal Address: 34 SOUTH MACQUESTEN PARKWAY, MOUNT VERNON, NY, United States, 10550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LUCY SIMKINS Chief Executive Officer 34 SOUTH MACQUESTEN PARKWAY, MOUNT VERNON, NY, United States, 10550

DOS Process Agent

Name Role Address
MOBILE COMMUNICATIONS PLUS INC. DOS Process Agent 34 S MACQUESTEN PKWY, MOUNT VERNON, NY, United States, 10550

History

Start date End date Type Value
2019-01-03 2025-03-05 Address 34 S MACQUESTEN PKWY, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process)
2017-06-22 2025-03-05 Address 34 SOUTH MACQUESTEN PARKWAY, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2016-10-14 2017-06-22 Address 34 SOUTH MACQUESTEN PARKWAY, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2016-10-14 2019-01-03 Address 34 SOUTH MACQUESTEN PARKWAY, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process)
1991-01-31 2016-10-14 Address 132 LAWRENCE PARK TERRACE, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)
1991-01-31 2025-02-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250305000213 2025-02-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-02-25
210104060353 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190103060048 2019-01-03 BIENNIAL STATEMENT 2019-01-01
170622006190 2017-06-22 BIENNIAL STATEMENT 2017-01-01
161014002014 2016-10-14 BIENNIAL STATEMENT 2015-01-01
910131000165 1991-01-31 CERTIFICATE OF INCORPORATION 1991-01-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7266997204 2020-04-28 0202 PPP 34 S Macquesten Pkwy, Mt Vernon, NY, 10550
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 814300
Loan Approval Amount (current) 814300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Mt Vernon, WESTCHESTER, NY, 10550-1000
Project Congressional District NY-16
Number of Employees 31
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 823223.84
Forgiveness Paid Date 2021-06-11

Date of last update: 15 Mar 2025

Sources: New York Secretary of State