Search icon

IMOBILE LLC

Company Details

Name: IMOBILE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Apr 2006 (19 years ago)
Entity Number: 3349803
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 111 Express Street, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 111 Express Street, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
2012-05-23 2025-01-24 Address 207 TERMINAL DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2006-04-18 2012-05-23 Address 206 TERMINAL DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250124003635 2025-01-24 BIENNIAL STATEMENT 2025-01-24
200617000403 2020-06-17 CERTIFICATE OF AMENDMENT 2020-06-17
200528060222 2020-05-28 BIENNIAL STATEMENT 2020-04-01
180423006234 2018-04-23 BIENNIAL STATEMENT 2018-04-01
160406006573 2016-04-06 BIENNIAL STATEMENT 2016-04-01
140522006189 2014-05-22 BIENNIAL STATEMENT 2014-04-01
120523002899 2012-05-23 BIENNIAL STATEMENT 2012-04-01
080415002264 2008-04-15 BIENNIAL STATEMENT 2008-04-01
061219000296 2006-12-19 CERTIFICATE OF PUBLICATION 2006-12-19
060418000306 2006-04-18 ARTICLES OF ORGANIZATION 2006-04-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1481329 PL VIO INVOICED 2011-11-04 1000 PL - Padlock Violation
162893 INTEREST INVOICED 2011-08-09 76.36000061035156 Interest Payment
162894 APPEAL INVOICED 2011-07-29 25 Appeal Filing Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6265258706 2021-04-03 0235 PPS 206 Terminal Dr, Plainview, NY, 11803-2312
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 683127.5
Loan Approval Amount (current) 683127.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plainview, NASSAU, NY, 11803-2312
Project Congressional District NY-03
Number of Employees 46
NAICS code 517312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 687469.57
Forgiveness Paid Date 2021-11-24
8101147105 2020-04-15 0235 PPP 206 TERMINAL DR, PLAINVIEW, NY, 11803
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) 691900
Loan Approval Amount (current) 691900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLAINVIEW, NASSAU, NY, 11803-0001
Project Congressional District NY-03
Number of Employees 40
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 701490.5
Forgiveness Paid Date 2021-09-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2203389 Fair Labor Standards Act 2022-06-08 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2022-06-08
Termination Date 2022-10-31
Section 0201
Sub Section FL
Status Terminated

Parties

Name SAMAYOA
Role Plaintiff
Name IMOBILE LLC
Role Defendant
2203704 Fair Labor Standards Act 2022-06-23 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2022-06-23
Termination Date 2023-09-27
Date Issue Joined 2023-09-27
Section 0201
Sub Section FL
Status Terminated

Parties

Name EMRITH,
Role Plaintiff
Name IMOBILE LLC
Role Defendant
1910417 Fair Labor Standards Act 2019-11-08 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2019-11-08
Termination Date 2020-01-31
Section 0201
Sub Section FL
Status Terminated

Parties

Name FIDELIO
Role Plaintiff
Name IMOBILE LLC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State