Search icon

TIBET MOBILE, INC.

Company Details

Name: TIBET MOBILE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 2004 (21 years ago)
Entity Number: 3057420
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 58-41 44TH AVE, WOODSIDE, NY, United States, 11377

Contact Details

Phone +1 917-657-8187

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 58-41 44TH AVE, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
MINGMAR TSERING Chief Executive Officer 58-41 44TH AVE, WOODSIDE, NY, United States, 11377

Licenses

Number Status Type Date End date
2027249-DCA Active Business 2015-08-18 2024-06-30
1169424-DCA Active Business 2004-06-03 2024-12-31

History

Start date End date Type Value
2024-08-30 2024-08-30 Address 58-41 44TH AVE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2014-09-08 2024-08-30 Address 58-41 44TH AVE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2014-09-08 2024-08-30 Address 58-41 44TH AVE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
2004-05-24 2014-09-08 Address 41-48 40TH STREET APT C12, LONG ISLAND CITY, NY, 11104, USA (Type of address: Service of Process)
2004-05-24 2024-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240830017233 2024-08-30 BIENNIAL STATEMENT 2024-08-30
200504061811 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180607006829 2018-06-07 BIENNIAL STATEMENT 2018-05-01
140908002006 2014-09-08 BIENNIAL STATEMENT 2014-05-01
040524000962 2004-05-24 CERTIFICATE OF INCORPORATION 2004-05-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-01-04 No data 7321 BROADWAY, Queens, JACKSON HEIGHTS, NY, 11372 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-11-05 No data 7321 BROADWAY, Queens, JACKSON HEIGHTS, NY, 11372 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-10-27 No data 7321 BROADWAY, Queens, JACKSON HEIGHTS, NY, 11372 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-15 No data 7321 BROADWAY, Queens, JACKSON HEIGHTS, NY, 11372 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-15 No data 7321 BROADWAY, Queens, QUEENS, NY, 11372 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-26 No data 7321 BROADWAY, Queens, JACKSON HEIGHTS, NY, 11372 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-09 No data 7321 BROADWAY, Queens, JACKSON HEIGHTS, NY, 11372 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-01 No data 7321 BROADWAY, Queens, JACKSON HEIGHTS, NY, 11372 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-19 No data 7321 BROADWAY, Queens, JACKSON HEIGHTS, NY, 11372 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2022-04-15 2022-05-12 Unlicensed NA 0.00 Unable to Locate Business

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3554035 RENEWAL INVOICED 2022-11-15 340 Electronics Store Renewal
3444130 RENEWAL INVOICED 2022-05-03 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3274333 RENEWAL INVOICED 2020-12-23 340 Electronics Store Renewal
3179802 RENEWAL INVOICED 2020-05-15 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2917274 RENEWAL INVOICED 2018-10-25 340 Electronics Store Renewal
2806227 RENEWAL INVOICED 2018-07-05 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2510031 RENEWAL INVOICED 2016-12-12 340 Electronics Store Renewal
2380087 RENEWAL INVOICED 2016-07-06 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2152534 LICENSE INVOICED 2015-08-17 170 Electronic & Home Appliance Service Dealer License Fee
1926934 RENEWAL INVOICED 2014-12-30 340 Electronics Store Renewal

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4867538607 2021-03-20 0202 PPS 5841 44th Ave, Woodside, NY, 11377-7756
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4487
Loan Approval Amount (current) 4487
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 Y
Business Age Description Existing or more than 2 years old
Project Address Woodside, QUEENS, NY, 11377-7756
Project Congressional District NY-06
Number of Employees 1
NAICS code 517911
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4517.05
Forgiveness Paid Date 2021-11-26
2011487700 2020-05-01 0202 PPP 7321 BROADWAY, JACKSON HEIGHTS, NY, 11372
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4487
Loan Approval Amount (current) 4487
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSON HEIGHTS, QUEENS, NY, 11372-0001
Project Congressional District NY-06
Number of Employees 1
NAICS code 517210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4536.35
Forgiveness Paid Date 2021-06-10

Date of last update: 29 Mar 2025

Sources: New York Secretary of State