Search icon

FIVE CORNERS MOBILE, INC.

Company Details

Name: FIVE CORNERS MOBILE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 2003 (22 years ago)
Entity Number: 2889548
ZIP code: 12010
County: Montgomery
Place of Formation: New York
Address: 165 CHURCH STREET, AMSTERDAM, NY, United States, 12010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARK OTTATI DOS Process Agent 165 CHURCH STREET, AMSTERDAM, NY, United States, 12010

Chief Executive Officer

Name Role Address
MARK OTTATI Chief Executive Officer 165 CHURCH STREET, AMSTERDAM, NY, United States, 12010

Licenses

Number Type Date Last renew date End date Address Description
270101 Retail grocery store No data No data No data 165 CHURCH ST, AMSTERDAM, NY, 12010 No data
0081-22-231268 Alcohol sale 2022-05-25 2022-05-25 2025-05-31 165 CHURCH ST, AMSTERDAM, New York, 12010 Grocery Store

History

Start date End date Type Value
2023-09-27 2023-09-27 Address 165 CHURCH STREET, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
2023-09-27 2023-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-04-23 2023-09-27 Address 165 CHURCH STREET, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process)
2007-04-23 2023-09-27 Address 165 CHURCH STREET, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
2005-06-07 2007-04-23 Address 165 CHURCH ST, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
2005-06-07 2007-04-23 Address 165 CHURCH ST, AMSTERDAM, NY, 12010, USA (Type of address: Principal Executive Office)
2005-06-07 2007-04-23 Address 165 CHURCH ST, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process)
2003-04-01 2005-06-07 Address 165 CHURCH STREET, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process)
2003-04-01 2023-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230927003613 2023-09-27 BIENNIAL STATEMENT 2023-04-01
110525002032 2011-05-25 BIENNIAL STATEMENT 2011-04-01
090327002492 2009-03-27 BIENNIAL STATEMENT 2009-04-01
070423002644 2007-04-23 BIENNIAL STATEMENT 2007-04-01
050607002874 2005-06-07 BIENNIAL STATEMENT 2005-04-01
030401000880 2003-04-01 CERTIFICATE OF INCORPORATION 2003-04-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-11-17 FIVE CORNERS MOBILE 165 CHURCH ST, AMSTERDAM, Montgomery, NY, 12010 A Food Inspection Department of Agriculture and Markets No data
2023-06-20 FIVE CORNERS MOBILE 165 CHURCH ST, AMSTERDAM, Montgomery, NY, 12010 C Food Inspection Department of Agriculture and Markets 02A - Two 1lb bags of hot chocolate mix stored in cupboard beneath coffee self-service counter found to be rodent defiled with gnaw marks. Items discarded by management.
2023-04-20 FIVE CORNERS MOBILE 165 CHURCH ST, AMSTERDAM, Montgomery, NY, 12010 C Food Inspection Department of Agriculture and Markets 12A - Deli meat and cheese in deli display cooler have internal temperatures of 44°F. - One slice of pizza in countertop hold-holding unit has an internal temperature of 121°F. - Various boxed food products in walk-in cooler and walk-in freezer are improperly stored on the floor.
2022-04-13 FIVE CORNERS MOBILE 165 CHURCH ST, AMSTERDAM, Montgomery, NY, 12010 A Food Inspection Department of Agriculture and Markets No data
2022-02-16 FIVE CORNERS MOBILE 165 CHURCH ST, AMSTERDAM, Montgomery, NY, 12010 B Food Inspection Department of Agriculture and Markets 10A - Exterior exit door off of warewashing room exhibits spaces greater than 1/4 inch at side.
2022-01-24 FIVE CORNERS MOBILE 165 CHURCH ST, AMSTERDAM, Montgomery, NY, 12010 B Food Inspection Department of Agriculture and Markets 15G - Boxes of single-use food packaging in the warewashing/storage area are improperly stored directly on the floor.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3440577401 2020-05-07 0248 PPP 165 Church Street, Amsterdam, NY, 12010
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28412
Loan Approval Amount (current) 28412
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Amsterdam, MONTGOMERY, NY, 12010-0001
Project Congressional District NY-21
Number of Employees 9
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28799.65
Forgiveness Paid Date 2021-09-20

Date of last update: 30 Mar 2025

Sources: New York Secretary of State