Search icon

IMOBILE LLC

Company claim

Is this your business?

Get access!

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

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

USAspending Awards / Financial Assistance

Date:
2021-04-03
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:
683127.50
Total Face Value Of Loan:
683127.50
Date:
2020-04-29
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:
2020-04-15
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:
691900.00
Total Face Value Of Loan:
691900.00

Trademarks Section

Serial Number:
78530087
Mark:
IMOBILE
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2004-12-09
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
IMOBILE

Goods And Services

For:
ON-BOARD COMPUTERS FOR VEHICLES
First Use:
2005-01-06
International Classes:
009 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Date Approved:
2021-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
683127.5
Current Approval Amount:
683127.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
687469.57
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
691900
Current Approval Amount:
691900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
701490.5

Court Cases

Court Case Summary

Filing Date:
2022-06-23
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
EMRITH,
Party Role:
Plaintiff
Party Name:
IMOBILE LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-06-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
SAMAYOA
Party Role:
Plaintiff
Party Name:
IMOBILE LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-11-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
FIDELIO
Party Role:
Plaintiff
Party Name:
IMOBILE LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State