Search icon

MOBELL DISTRIBUTION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MOBELL DISTRIBUTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Mar 1991 (34 years ago)
Date of dissolution: 20 Mar 2023
Entity Number: 1517621
ZIP code: 10598
County: Westchester
Place of Formation: New York
Principal Address: 11 SOMERSTON RD, YORKTOWN HEIGHTS, NY, United States, 10598
Address: 11 SOMERSTON ROAD, YORKTOWN HEIGHTS, NY, United States, 10598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MOBELL DISTRIBUTION CORP. DOS Process Agent 11 SOMERSTON ROAD, YORKTOWN HEIGHTS, NY, United States, 10598

Chief Executive Officer

Name Role Address
JOHN O'MARA Chief Executive Officer 11 SOMERSTON ROAD, YORKTOWN HEIGHTS, NY, United States, 10598

History

Start date End date Type Value
2021-03-17 2023-07-20 Address 11 SOMERSTON ROAD, YORKTOWN HEIGHTS, NY, 10598, 2215, USA (Type of address: Service of Process)
1993-05-10 2023-07-20 Address 11 SOMERSTON ROAD, YORKTOWN HEIGHTS, NY, 10598, 2215, USA (Type of address: Chief Executive Officer)
1993-05-10 2003-03-10 Address 11 SOMERSTON ROAD, YORKTOWN HEIGHTS, NY, 10598, 2215, USA (Type of address: Principal Executive Office)
1993-05-10 2021-03-17 Address 11 SOMERSTON ROAD, YORKTOWN HEIGHTS, NY, 10598, 2215, USA (Type of address: Service of Process)
1991-03-21 2023-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230720004368 2023-03-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-20
210317060414 2021-03-17 BIENNIAL STATEMENT 2021-03-01
190311060959 2019-03-11 BIENNIAL STATEMENT 2019-03-01
170314006112 2017-03-14 BIENNIAL STATEMENT 2017-03-01
150319006229 2015-03-19 BIENNIAL STATEMENT 2015-03-01

USAspending Awards / Financial Assistance

Date:
2020-05-18
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:
15597.00
Total Face Value Of Loan:
15000.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$15,597
Date Approved:
2020-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$15,149.59
Servicing Lender:
Quontic Bank
Use of Proceeds:
Payroll: $15,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State