Search icon

NORTHEAST MOBILITY CENTER, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: NORTHEAST MOBILITY CENTER, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 1995 (30 years ago)
Entity Number: 1929354
ZIP code: 92270
County: Rensselaer
Place of Formation: New York
Address: 69730 Highway 111, Suite 209, RANCHO MIRAGE, CA, United States, 92270
Principal Address: 115 EVERETT ROAD, albany, NY, United States, 12205

Contact Details

Phone +1 518-438-3646

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL DEL BASTO Chief Executive Officer 115 EVERETT ROAD, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
MICHAEL D DANIELS A LAW CORP DOS Process Agent 69730 Highway 111, Suite 209, RANCHO MIRAGE, CA, United States, 92270

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
PB5CNETXZG47
UEI Expiration Date:
2026-05-12

Business Information

Doing Business As:
NORTHEAST MOBILITY CENTER
Division Name:
NORTHEAST MOBILITY CENTER, LTD.
Activation Date:
2025-05-14
Initial Registration Date:
2023-09-01

National Provider Identifier

NPI Number:
1962512723
Certification Date:
2023-01-03

Authorized Person:

Name:
KELSEY GORDON
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
171WH0202X - Home Modifications Contractor
Is Primary:
No
Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fax:
5184530919

History

Start date End date Type Value
2025-06-02 2025-06-02 Address 115 EVERETT ROAD, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2023-08-29 2025-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-22 2025-06-02 Address 115 EVERETT ROAD, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2023-06-22 2023-06-22 Address 115 EVERETT ROAD, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2023-06-22 2023-08-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250602003446 2025-06-02 BIENNIAL STATEMENT 2025-06-02
230622003335 2023-06-22 BIENNIAL STATEMENT 2023-06-01
210601061014 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190603060322 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170627006103 2017-06-27 BIENNIAL STATEMENT 2017-06-01

USAspending Awards / Financial Assistance

Date:
2021-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
250000.00
Total Face Value Of Loan:
250000.00
Date:
2020-09-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
800000.00
Total Face Value Of Loan:
0.00
Date:
2020-08-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
800000.00
Total Face Value Of Loan:
0.00
Date:
2020-05-20
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:
-80000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
80000.00
Total Face Value Of Loan:
80000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
80000
Current Approval Amount:
80000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
80444.93

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State