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)

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

USAspending Awards / Financial Assistance

Date:
2021-04-29
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:
73500.00
Total Face Value Of Loan:
73500.00
Date:
2020-05-03
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:
73500.00
Total Face Value Of Loan:
73500.00

Paycheck Protection Program

Date Approved:
2021-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
73500
Current Approval Amount:
73500
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
73851.17
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
73500
Current Approval Amount:
73500
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
74353.42

Date of last update: 15 Mar 2025

Sources: New York Secretary of State