Search icon

MOBILIA FURNITURE & CARPET, INC.

Company Details

Name: MOBILIA FURNITURE & CARPET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 1995 (30 years ago)
Entity Number: 1908507
ZIP code: 11208
County: Kings
Place of Formation: New York
Address: 3144 ATLANTIC AVENUE, BROOKLYN, NY, United States, 11208
Principal Address: 3144 ATLANTIC AVE, BROOKLYN, NY, United States, 11208

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LUTFULLAH TURE Chief Executive Officer 3144 ATLANTIC AVE, BROOKLYN, NY, United States, 11208

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3144 ATLANTIC AVENUE, BROOKLYN, NY, United States, 11208

Filings

Filing Number Date Filed Type Effective Date
130606002266 2013-06-06 BIENNIAL STATEMENT 2013-03-01
110405002547 2011-04-05 BIENNIAL STATEMENT 2011-03-01
070327002215 2007-03-27 BIENNIAL STATEMENT 2007-03-01
050408002729 2005-04-08 BIENNIAL STATEMENT 2005-03-01
030306003033 2003-03-06 BIENNIAL STATEMENT 2003-03-01
010406002133 2001-04-06 BIENNIAL STATEMENT 2001-03-01
970401002434 1997-04-01 BIENNIAL STATEMENT 1997-03-01
950330000157 1995-03-30 CERTIFICATE OF INCORPORATION 1995-03-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-04-23 No data 3144 ATLANTIC AVE, Brooklyn, BROOKLYN, NY, 11208 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-28 No data 3144 ATLANTIC AVE, Brooklyn, BROOKLYN, NY, 11208 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-21 No data 3144 ATLANTIC AVE, Brooklyn, BROOKLYN, NY, 11208 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2014-03-12 2014-03-17 Damaged Goods No 0.00 Consumer Took Action
2014-02-10 2014-02-14 Non-Delivery of Goods Yes 0.00 Goods Received

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2609080 CL VIO INVOICED 2017-05-10 260 CL - Consumer Law Violation
2593287 CL VIO CREDITED 2017-04-19 175 CL - Consumer Law Violation
2590316 CL VIO CREDITED 2017-04-14 175 CL - Consumer Law Violation
12389 CL VIO INVOICED 2002-09-20 600 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-03-21 Hearing Decision REFUND POLICY NOT POSTED 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8802518304 2021-01-30 0202 PPS 3144 Atlantic Ave, Brooklyn, NY, 11208-1938
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32230
Loan Approval Amount (current) 32230
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11208-1938
Project Congressional District NY-07
Number of Employees 3
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32709.92
Forgiveness Paid Date 2022-08-04

Date of last update: 14 Mar 2025

Sources: New York Secretary of State