Search icon

MOBILITY WORKS, INC.

Company Details

Name: MOBILITY WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2000 (25 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
2024-03-08 2024-03-08 Address 302 DICKINSON RD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2002-02-05 2024-03-08 Address 302 DICKINSON RD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2000-01-03 2024-03-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-01-03 2024-03-08 Address 302 DICKINSON ROAD, WEBSTER, NY, 14580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
080205002663 2008-02-05 BIENNIAL STATEMENT 2008-01-01
060307002102 2006-03-07 BIENNIAL STATEMENT 2006-01-01
040126002557 2004-01-26 BIENNIAL STATEMENT 2004-01-01
020205002809 2002-02-05 BIENNIAL STATEMENT 2002-01-01
000103000390 2000-01-03 CERTIFICATE OF INCORPORATION 2000-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1613067706 2020-05-01 0219 PPP 302 DICKINSON RD, WEBSTER, NY, 14580
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9167
Loan Approval Amount (current) 9167
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 WEBSTER, MONROE, NY, 14580-0001
Project Congressional District NY-25
Number of Employees 1
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9256.09
Forgiveness Paid Date 2021-04-26

Date of last update: 31 Mar 2025

Sources: New York Secretary of State