Search icon

MULTI MOBILE IMAGING, INC.

Company claim

Is this your business?

Get access!

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

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

National Provider Identifier

NPI Number:
1881640589

Authorized Person:

Name:
MR. STEVEN BUDKER
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
261QR0208X - Mobile Radiology Clinic/Center
Is Primary:
No
Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

Fax:
7183330224

Form 5500 Series

Employer Identification Number (EIN):
201384098
Plan Year:
2020
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
77
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
93
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
93
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
337500.00
Total Face Value Of Loan:
337500.00
Date:
2013-08-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF HURRICANE SANDY DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
737500.00
Total Face Value Of Loan:
709900.00

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$337,500
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$337,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$216,849.85
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $253,125
Utilities: $84,375

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State