Search icon

MOBILITY SERVICES, INC.

Company Details

Name: MOBILITY SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 1991 (34 years ago)
Entity Number: 1547792
ZIP code: 11105
County: Queens
Place of Formation: New York
Address: 41-08 23 RD, ASTORIA, NY, United States, 11105
Principal Address: 41-08 23RD ROAD, ASTORIA, NY, United States, 11105

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH BALABAN Chief Executive Officer 41-08 23RD ROAD, ASTORIA, NY, United States, 11105

DOS Process Agent

Name Role Address
JOSEPH BALABAN DOS Process Agent 41-08 23 RD, ASTORIA, NY, United States, 11105

History

Start date End date Type Value
1999-07-06 2003-04-29 Address 41-08 23 RD, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
1999-07-06 2003-04-29 Address 41-08 23 RD, ASTORIA, NY, 11105, USA (Type of address: Principal Executive Office)
1994-12-21 1999-07-06 Address 50-02 49TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
1994-12-21 1999-07-06 Address 66-11 99TH STREET, APT. 50, REGO PARK, NY, 11374, USA (Type of address: Principal Executive Office)
1994-12-21 1999-07-06 Address 50-02 49TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
1991-05-14 1994-12-21 Address 41-25 39TH STREET, LONG ISLAND CITY, NY, 11104, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030429002841 2003-04-29 BIENNIAL STATEMENT 2003-05-01
020107002152 2002-01-07 BIENNIAL STATEMENT 2001-05-01
990706002611 1999-07-06 BIENNIAL STATEMENT 1999-05-01
970513002592 1997-05-13 BIENNIAL STATEMENT 1997-05-01
941221002011 1994-12-21 BIENNIAL STATEMENT 1993-05-01
910514000240 1991-05-14 CERTIFICATE OF INCORPORATION 1991-05-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4752938903 2021-04-29 0235 PPS 62 Alpha Plz, Hicksville, NY, 11801-2618
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73500
Loan Approval Amount (current) 73500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-2618
Project Congressional District NY-03
Number of Employees 2
NAICS code 336111
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73851.17
Forgiveness Paid Date 2021-10-27
7190587703 2020-05-01 0235 PPP 62 Alpha Plaza, Hicksville, NY, 11801
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73500
Loan Approval Amount (current) 73500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-1000
Project Congressional District NY-03
Number of Employees 6
NAICS code 423450
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74353.42
Forgiveness Paid Date 2021-07-06

Date of last update: 15 Mar 2025

Sources: New York Secretary of State