Search icon

MULTI MOBILE IMAGING, INC.

Company Details

Name: MULTI MOBILE IMAGING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 2004 (21 years ago)
Entity Number: 3052212
ZIP code: 33487
County: Queens
Place of Formation: New York
Address: 3700 S OCEAN BLVD APT 1704, STE 100, HIGHLAND BEACH, FL, United States, 33487
Principal Address: 51-06 VERNON BLVD, STE 203, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MULTI MOBILE IMAGING NY 401(K) PLAN 2020 201384098 2022-01-11 MULTI MOBILE IMAGING INC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621111
Sponsor’s telephone number 8478507525
Plan sponsor’s address 5106 VERNON BLVD, STE 203, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2022-01-11
Name of individual signing OLGA SHAPIRO
MULTI MOBILE IMAGING NY 401(K) PLAN 2020 201384098 2021-06-09 MULTI MOBILE IMAGING INC 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621111
Sponsor’s telephone number 8478507525
Plan sponsor’s address 5106 VERNON BLVD, STE 203, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2021-06-09
Name of individual signing CAROLA PETCHERSKY
MULTI MOBILE IMAGING NY 401(K) PLAN 2019 201384098 2020-07-07 MULTI MOBILE IMAGING INC 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621111
Sponsor’s telephone number 5478507525
Plan sponsor’s address 5106 VERNON BLVD, STE 203, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2020-07-07
Name of individual signing CAROLA PETCHERSKY
MULTI MOBILE IMAGING NY 401(K) PLAN 2018 201384098 2019-09-20 MULTI MOBILE IMAGING INC 93
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621111
Sponsor’s telephone number 8478507525
Plan sponsor’s address 5106 VERNON BLVD, STE 203, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2019-09-20
Name of individual signing GRISELDA HERRERA
MULTI MOBILE IMAGING NY 401(K) PLAN 2018 201384098 2019-06-04 MULTI MOBILE IMAGING INC 93
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621111
Sponsor’s telephone number 8478778686
Plan sponsor’s address 5106 VERNON BLVD, STE 203, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2019-06-04
Name of individual signing GRISELDA HERRERA

Chief Executive Officer

Name Role Address
STEVEN BUDKER Chief Executive Officer 51-06 VERNON BLVD, STE 203, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
STEVEN BUDKER DOS Process Agent 3700 S OCEAN BLVD APT 1704, STE 100, HIGHLAND BEACH, FL, United States, 33487

History

Start date End date Type Value
2012-07-26 2020-05-07 Address 400 JERICHO TPKE, STE 100, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2007-01-03 2012-07-26 Address MULTI MOBILE IMAGING, INC., 161 BRIGHTON 11TH ST,. STE 10, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2006-08-10 2012-07-26 Address 2108 W 7TH ST, BROOKLYN, NY, 11223, 3754, USA (Type of address: Chief Executive Officer)
2006-08-10 2012-07-26 Address 2108 W 7TH ST, BROOKLYN, NY, 11223, 3754, USA (Type of address: Principal Executive Office)
2004-05-12 2007-01-03 Address 2108 W. 7TH STREET, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200507060990 2020-05-07 BIENNIAL STATEMENT 2020-05-01
170206006694 2017-02-06 BIENNIAL STATEMENT 2016-05-01
140507006867 2014-05-07 BIENNIAL STATEMENT 2014-05-01
120726002254 2012-07-26 BIENNIAL STATEMENT 2012-05-01
120628000317 2012-06-28 CERTIFICATE OF AMENDMENT 2012-06-28
070103000116 2007-01-03 CERTIFICATE OF CHANGE 2007-01-03
060810002232 2006-08-10 BIENNIAL STATEMENT 2006-05-01
040512000006 2004-05-12 CERTIFICATE OF INCORPORATION 2004-05-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5518437002 2020-04-05 0202 PPP 5106 Vernon Blvd, LONG ISLAND CITY, NY, 11101-5808
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 337500
Loan Approval Amount (current) 337500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-5808
Project Congressional District NY-07
Number of Employees 18
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 216849.85
Forgiveness Paid Date 2021-04-27

Date of last update: 29 Mar 2025

Sources: New York Secretary of State