Search icon

MOBILE SHOWROOM USA INC.

Company Details

Name: MOBILE SHOWROOM USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 2005 (19 years ago)
Entity Number: 3291823
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 508 LAGUARDIA PLACE / 2ND FL, NEW YORK, NY, United States, 10012

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
MOBILE SHOWROOM USA, INC. DEFINED BENEFIT PLAN 2023 203916542 2024-10-08 MOBILE SHOWROOM USA, INC. 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 424300
Sponsor’s telephone number 2125043055
Plan sponsor’s address 529 WEST 20TH STREET SUITE 8W, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2024-10-08
Name of individual signing DWIGHT BODYCOTT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-08
Name of individual signing DWIGHT BODYCOTT
Valid signature Filed with authorized/valid electronic signature
MOBILE SHOWROOM 401(K) PLAN 2023 203916542 2024-03-22 MOBILE SHOWROOM USA, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 424300
Sponsor’s telephone number 2125043055
Plan sponsor’s address 529 WEST 20TH STREET SUITE 8W, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2024-03-20
Name of individual signing DWIGHT BODYCOTT
Role Employer/plan sponsor
Date 2024-03-20
Name of individual signing DWIGHT BODYCOTT
MOBILE SHOWROOM 401(K) PLAN 2022 203916542 2023-05-31 MOBILE SHOWROOM USA, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 424300
Sponsor’s telephone number 2125043055
Plan sponsor’s address 529 WEST 20TH STREET SUITE 8W, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2023-05-30
Name of individual signing DWIGHT BODYCOTT
Role Employer/plan sponsor
Date 2023-05-30
Name of individual signing DWIGHT BODYCOTT
MOBILE SHOWROOM USA, INC. DEFINED BENEFIT PLAN 2022 203916542 2023-06-30 MOBILE SHOWROOM USA, INC. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 424300
Sponsor’s telephone number 2125043055
Plan sponsor’s address 529 WEST 20TH STREET SUITE 8W, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2023-06-28
Name of individual signing DWIGHT BODYCOTT
Role Employer/plan sponsor
Date 2023-06-28
Name of individual signing DWIGHT BODYCOTT
MOBILE SHOWROOM 401(K) PLAN 2021 203916542 2022-10-03 MOBILE SHOWROOM USA, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 424300
Sponsor’s telephone number 2125043055
Plan sponsor’s address 529 WEST 20TH STREET SUITE 8W, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2022-10-03
Name of individual signing DWIGHT BODYCOTT
Role Employer/plan sponsor
Date 2022-10-03
Name of individual signing DWIGHT BODYCOTT
MOBILE SHOWROOM USA, INC. DEFINED BENEFIT PLAN 2021 203916542 2022-10-03 MOBILE SHOWROOM USA, INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 424300
Sponsor’s telephone number 2125043055
Plan sponsor’s address 529 WEST 20TH STREET SUITE 8W, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2022-10-03
Name of individual signing DWIGHT BODYCOTT
Role Employer/plan sponsor
Date 2022-10-03
Name of individual signing DWIGHT BODYCOTT
MOBILE SHOWROOM 401(K) PLAN 2020 203916542 2021-07-26 MOBILE SHOWROOM USA, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 424300
Sponsor’s telephone number 2125043055
Plan sponsor’s address 529 WEST 20TH STREET SUITE 8W, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2021-07-26
Name of individual signing DWIGHT BODYCOTT
Role Employer/plan sponsor
Date 2021-07-26
Name of individual signing DWIGHT BODYCOTT
MOBILE SHOWROOM USA, INC. DEFINED BENEFIT PLAN 2020 203916542 2021-07-15 MOBILE SHOWROOM USA, INC. 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 424300
Sponsor’s telephone number 2125043055
Plan sponsor’s address 529 WEST 20TH STREET SUITE 8W, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2021-07-15
Name of individual signing DWIGHT BODYCOTT
Role Employer/plan sponsor
Date 2021-07-15
Name of individual signing DWIGHT BODYCOTT
MOBILE SHOWROOM USA, INC. DEFINED BENEFIT PLAN 2019 203916542 2020-10-07 MOBILE SHOWROOM USA, INC. 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 424300
Sponsor’s telephone number 2125043055
Plan sponsor’s address 529 WEST 20TH STREET SUITE 8W, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2020-10-07
Name of individual signing DWIGHT BODYCOTT
Role Employer/plan sponsor
Date 2020-10-07
Name of individual signing DWIGHT BODYCOTT
MOBILE SHOWROOM 401(K) PLAN 2019 203916542 2020-07-10 MOBILE SHOWROOM USA, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 424300
Sponsor’s telephone number 2125043055
Plan sponsor’s address 529 WEST 20TH STREET SUITE 8W, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2020-07-10
Name of individual signing DWIGHT BODYCOTT
Role Employer/plan sponsor
Date 2020-07-10
Name of individual signing DWIGHT BODYCOTT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 508 LAGUARDIA PLACE / 2ND FL, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
LESLEY VONDERHEIDE Chief Executive Officer 508 LAGUARDIA PLACE / 2ND FL, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2005-12-12 2007-12-11 Address 508 LAGUARDIA PLACE 2ND FLOOR, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071211002954 2007-12-11 BIENNIAL STATEMENT 2007-12-01
051212000848 2005-12-12 CERTIFICATE OF INCORPORATION 2005-12-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1378967704 2020-05-01 0202 PPP 529 West 20th Street, New York, NY, 10011
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137106
Loan Approval Amount (current) 137106
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 New York, NEW YORK, NY, 10011-0001
Project Congressional District NY-12
Number of Employees 8
NAICS code 517210
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 138793.01
Forgiveness Paid Date 2021-07-28
3496298504 2021-02-24 0202 PPS 529 W 20th St Ste 8W, New York, NY, 10011-2800
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137105
Loan Approval Amount (current) 137105
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 New York, NEW YORK, NY, 10011-2800
Project Congressional District NY-12
Number of Employees 6
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 138900.24
Forgiveness Paid Date 2022-06-22

Date of last update: 29 Mar 2025

Sources: New York Secretary of State