Search icon

MOBIL AUTO GLASS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MOBIL AUTO GLASS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Sep 1994 (31 years ago)
Entity Number: 1854875
ZIP code: 11433
County: Queens
Place of Formation: New York
Address: 178-20 LIBERTY AVENUE, JAMAICA, NY, United States, 11433

Contact Details

Phone +1 718-657-7951

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM PFEIFFER, JR. Chief Executive Officer 969 ADAMS AVE, FRANKLIN SQUARE, NY, United States, 11010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 178-20 LIBERTY AVENUE, JAMAICA, NY, United States, 11433

Licenses

Number Status Type Date End date
1376934-DCA Inactive Business 2010-11-15 2018-12-31
0927532-DCA Active Business 1996-01-18 2025-07-31

History

Start date End date Type Value
2014-09-02 2018-09-14 Address 97-11 159TH AVENUE, HOWARD BEACH, NY, 11414, USA (Type of address: Chief Executive Officer)
2006-09-13 2014-09-02 Address 99-49 164TH ROAD, HOWARD BEACH, NY, 11414, USA (Type of address: Chief Executive Officer)
2002-08-20 2006-09-13 Address 99-49 164TH RD, HOWARD BEACH, NY, 11414, USA (Type of address: Chief Executive Officer)
2002-08-20 2006-09-13 Address 178-20 LIBERTY AVE, JAMAICA, NY, 11433, USA (Type of address: Principal Executive Office)
2002-08-20 2006-09-13 Address 178-20 LIBERTY AVE, JAMAICA, NY, 11433, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180914006138 2018-09-14 BIENNIAL STATEMENT 2018-09-01
140902007028 2014-09-02 BIENNIAL STATEMENT 2014-09-01
120920006205 2012-09-20 BIENNIAL STATEMENT 2012-09-01
101001002195 2010-10-01 BIENNIAL STATEMENT 2010-09-01
080908002865 2008-09-08 BIENNIAL STATEMENT 2008-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3669827 RENEWAL INVOICED 2023-07-14 340 Secondhand Dealer General License Renewal Fee
3350020 RENEWAL INVOICED 2021-07-15 340 Secondhand Dealer General License Renewal Fee
3061408 RENEWAL INVOICED 2019-07-15 340 Secondhand Dealer General License Renewal Fee
2853993 LL VIO INVOICED 2018-09-06 250 LL - License Violation
2660409 NGC INVOICED 2017-08-29 20 No Good Check Fee
2657967 RENEWAL INVOICED 2017-08-22 340 Secondhand Dealer General License Renewal Fee
2537080 RENEWAL INVOICED 2017-01-21 340 Electronics Store Renewal
2113485 RENEWAL INVOICED 2015-06-25 340 Secondhand Dealer General License Renewal Fee
1948374 RENEWAL INVOICED 2015-01-23 340 Electronics Store Renewal
641020 RENEWAL INVOICED 2013-10-08 340 Secondhand Dealer General License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-08-24 Pleaded TOTAL SELLING PRICE OF THE ITEMS NOT DISPLAYED AT THE POINT OF EXPOSURE OR OFFERING FOR SALE SO THAT IS PLAINLY VISIBLE WITHOUT THE ASSISTANCE OF STORE PERSONNEL. 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
80000.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
12750.00
Total Face Value Of Loan:
12750.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12750
Current Approval Amount:
12750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12873.21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State