Search icon

MOBILE MEDIA INC.

Company Details

Name: MOBILE MEDIA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 1999 (26 years ago)
Entity Number: 2388071
ZIP code: 12566
County: Orange
Place of Formation: New Jersey
Address: 24 CENTER ST, PINE BUSH, NY, United States, 12566

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MOBILE MEDIA, INC. 401(K) PROFIT SHARING PLAN 2023 222969534 2024-09-05 MOBILE MEDIA, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 332300
Sponsor’s telephone number 8457448080
Plan sponsor’s address 3 CHAPEL CT., PINE BUSH, NY, 12566
MOBILE MEDIA, INC. 401(K) PROFIT SHARING PLAN 2022 222969534 2023-10-03 MOBILE MEDIA, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 332300
Sponsor’s telephone number 8457448080
Plan sponsor’s address 3 CHAPEL CT., PINE BUSH, NY, 12566
MOBILE MEDIA, INC. 401(K) PROFIT SHARING PLAN 2021 222969534 2022-09-30 MOBILE MEDIA, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 332300
Sponsor’s telephone number 8457448080
Plan sponsor’s address 24 CENTER ST, PINE BUSH, NY, 12566
MOBILE MEDIA, INC. 401(K) PROFIT SHARING PLAN 2020 222969534 2021-10-07 MOBILE MEDIA, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 332300
Sponsor’s telephone number 8457448080
Plan sponsor’s address 24 CENTER ST, PINE BUSH, NY, 12566
MOBILE MEDIA, INC. 401(K) PROFIT SHARING PLAN 2019 222969534 2020-10-13 MOBILE MEDIA, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 332300
Sponsor’s telephone number 8457448080
Plan sponsor’s address 24 CENTER ST, PINE BUSH, NY, 12566
MOBILE MEDIA, INC. 401(K) PROFIT SHARING PLAN 2018 222969534 2019-07-29 MOBILE MEDIA, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 332300
Sponsor’s telephone number 8457448080
Plan sponsor’s address 24 CENTER ST, PINE BUSH, NY, 12566
MOBILE MEDIA, INC. 401(K) PROFIT SHARING PLAN 2017 222969534 2018-07-23 MOBILE MEDIA, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 332300
Sponsor’s telephone number 8457448080
Plan sponsor’s address 24 CENTER ST, PINE BUSH, NY, 12566
MOBILE MEDIA, INC. 401(K) PROFIT SHARING PLAN 2016 222969534 2017-10-02 MOBILE MEDIA, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 332300
Sponsor’s telephone number 8457448080
Plan sponsor’s address 24 CENTER ST, PINE BUSH, NY, 12566
MOBILE MEDIA, INC. 401(K) PROFIT SHARING PLAN 2015 222969534 2016-10-13 MOBILE MEDIA, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 332300
Sponsor’s telephone number 8457448080
Plan sponsor’s address 24 CENTER ST, PINE BUSH, NY, 12566
MOBILE MEDIA, INC. 401(K) PROFIT SHARING PLAN 2014 222969534 2015-07-29 MOBILE MEDIA, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 332300
Sponsor’s telephone number 8457448080
Plan sponsor’s address 24 CENTER ST., PINE BUSH, NY, 12566

Plan administrator’s name and address

Administrator’s EIN 222969534
Plan administrator’s name MOBILE MEDIA, INC.
Plan administrator’s address 24 CENTER ST., PINE BUSH, NY, 12566
Administrator’s telephone number 8457448080

Signature of

Role Plan administrator
Date 2015-07-29
Name of individual signing LANCE PENNINGTON

Chief Executive Officer

Name Role Address
LANCE PENNINGTON Chief Executive Officer 24 CENTER ST, PINE BUSH, NY, United States, 12566

DOS Process Agent

Name Role Address
MOBILE MEDIA INC. DOS Process Agent 24 CENTER ST, PINE BUSH, NY, United States, 12566

History

Start date End date Type Value
2023-07-14 2023-07-14 Address PO BOX 177, 24 CENTER ST, PINE BUSH, NY, 12566, USA (Type of address: Chief Executive Officer)
2023-07-14 2023-07-14 Address 24 CENTER ST, PINE BUSH, NY, 12566, USA (Type of address: Chief Executive Officer)
2020-01-21 2023-07-14 Address PO BOX 177, 24 CENTER STREET, PINE BUSH, NY, 12566, USA (Type of address: Service of Process)
2020-01-21 2023-07-14 Address PO BOX 177, 24 CENTER ST, PINE BUSH, NY, 12566, USA (Type of address: Chief Executive Officer)
2007-08-31 2020-01-21 Address PO BOX 39 / 24 CENTER STREET, PINE BUSH, NY, 12566, USA (Type of address: Principal Executive Office)
2007-08-31 2020-01-21 Address PO BOX 39, PINE BUSH, NY, 12566, USA (Type of address: Chief Executive Officer)
2007-08-31 2020-01-21 Address PO BOX 39 / 24 CENTER STREET, PINE BUSH, NY, 12566, USA (Type of address: Service of Process)
2003-03-11 2007-08-31 Address P.O. BOX 39, 24 CENTER ST., PINE BUSH, NY, 12566, USA (Type of address: Service of Process)
2003-03-11 2007-08-31 Address P.O. BOX 39, 24 CENTER ST., PINE BUSH, NY, 12566, USA (Type of address: Principal Executive Office)
2003-03-11 2007-08-31 Address P.O. BOX 39, PINE BUSH, NY, 12566, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230714000569 2023-07-14 BIENNIAL STATEMENT 2023-06-01
211203002816 2021-12-03 BIENNIAL STATEMENT 2021-12-03
200121060454 2020-01-21 BIENNIAL STATEMENT 2019-06-01
090727002048 2009-07-27 BIENNIAL STATEMENT 2009-06-01
070831002088 2007-08-31 BIENNIAL STATEMENT 2007-06-01
050907002577 2005-09-07 BIENNIAL STATEMENT 2005-06-01
031015000211 2003-10-15 ERRONEOUS ENTRY 2003-10-15
DP-1681214 2003-06-25 ANNULMENT OF AUTHORITY 2003-06-25
030311002801 2003-03-11 BIENNIAL STATEMENT 2001-06-01
990614000117 1999-06-14 APPLICATION OF AUTHORITY 1999-06-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300528742 0213100 1997-06-20 24 CENTER ST, PINE BUSH, NY, 12566
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-06-20
Case Closed 1997-06-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4700368700 2021-04-01 0202 PPS 24 Center St, Pine Bush, NY, 12566-6004
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 416750
Loan Approval Amount (current) 416750
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pine Bush, ORANGE, NY, 12566-6004
Project Congressional District NY-18
Number of Employees 38
NAICS code 337215
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Veteran
Forgiveness Amount 419745.04
Forgiveness Paid Date 2021-12-23
2419137704 2020-05-01 0202 PPP 24 Center St, PINE BUSH, NY, 12566
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 431367
Loan Approval Amount (current) 431367
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PINE BUSH, ORANGE, NY, 12566-0001
Project Congressional District NY-18
Number of Employees 39
NAICS code 337215
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 436956.56
Forgiveness Paid Date 2021-08-23

Date of last update: 13 Mar 2025

Sources: New York Secretary of State