Search icon

MOBILITY WORKS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MOBILITY WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2000 (26 years ago)
Entity Number: 2456565
ZIP code: 14580
County: Monroe
Place of Formation: New York
Principal Address: 302 DICKINSON RD, WEBSTER, NY, United States, 14580
Address: 302 DICKINSON ROAD, WEBSTER, NY, United States, 14580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MOBILITY WORKS, INC. DOS Process Agent 302 DICKINSON ROAD, WEBSTER, NY, United States, 14580

Chief Executive Officer

Name Role Address
DIANE L DEJONG Chief Executive Officer 302 DICKINSON RD, WEBSTER, NY, United States, 14580

History

Start date End date Type Value
2025-06-04 2025-06-04 Address 302 DICKINSON RD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2024-03-08 2024-03-08 Address 302 DICKINSON RD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2024-03-08 2025-06-04 Address 302 DICKINSON ROAD, WEBSTER, NY, 14580, USA (Type of address: Service of Process)
2024-03-08 2025-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-08 2025-06-04 Address 302 DICKINSON RD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250604000398 2025-05-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-05-09
240308003067 2024-03-08 BIENNIAL STATEMENT 2024-03-08
140318002111 2014-03-18 BIENNIAL STATEMENT 2014-01-01
120221002125 2012-02-21 BIENNIAL STATEMENT 2012-01-01
100226002193 2010-02-26 BIENNIAL STATEMENT 2010-01-01

USAspending Awards / Financial Assistance

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:
9167.00
Total Face Value Of Loan:
9167.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$9,167
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,167
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$9,256.09
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $9,167

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State