Search icon

IMOBILE OF NY, LLC

Company Details

Name: IMOBILE OF NY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Apr 2006 (19 years ago)
Entity Number: 3352558
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 207 TERMINAL DRIVE, PLAINVIEW, NY, United States, 11803

Contact Details

Phone +1 718-606-9544

Phone +1 212-269-7100

Phone +1 718-271-5915

Phone +1 718-822-0011

Phone +1 718-733-1100

Phone +1 516-813-9524

Phone +1 718-271-1322

Phone +1 516-813-9500

Phone +1 212-587-8500

Phone +1 212-460-5600

Phone +1 516-813-9584

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 207 TERMINAL DRIVE, PLAINVIEW, NY, United States, 11803

Licenses

Number Status Type Date End date
2096175-DCA Inactive Business 2020-08-11 2022-12-31
2096174-DCA Inactive Business 2020-08-11 2022-12-31
2096106-DCA Inactive Business 2020-07-31 2022-12-31
2096108-DCA Inactive Business 2020-07-31 2022-12-31
2096105-DCA Inactive Business 2020-07-31 2022-12-31
2096107-DCA Inactive Business 2020-07-31 2022-12-31
2096103-DCA Inactive Business 2020-07-31 2022-12-31
1467564-DCA Inactive Business 2013-06-17 2018-06-30
1446022-DCA Inactive Business 2012-09-25 2018-12-31
1436107-DCA Inactive Business 2012-07-02 2016-12-31

History

Start date End date Type Value
2006-04-25 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
200827060147 2020-08-27 BIENNIAL STATEMENT 2020-04-01
180423006238 2018-04-23 BIENNIAL STATEMENT 2018-04-01
160407006161 2016-04-07 BIENNIAL STATEMENT 2016-04-01
140522006188 2014-05-22 BIENNIAL STATEMENT 2014-04-01
120523002895 2012-05-23 BIENNIAL STATEMENT 2012-04-01
080415002260 2008-04-15 BIENNIAL STATEMENT 2008-04-01
070327000093 2007-03-27 CERTIFICATE OF PUBLICATION 2007-03-27
060425000016 2006-04-25 ARTICLES OF ORGANIZATION 2006-04-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-04-14 No data 1010 FLATBUSH AVE, Brooklyn, BROOKLYN, NY, 11226 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-11-03 No data 1372 METROPOLITAN AVE, Bronx, BRONX, NY, 10462 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-11-29 No data 39 W 14TH ST, Manhattan, NEW YORK, NY, 10011 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-08-02 No data 10902 ATLANTIC AVE, Queens, SOUTH RICHMOND HILL, NY, 11419 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-06-22 No data 4026 13TH AVE, Brooklyn, BROOKLYN, NY, 11218 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-06-03 No data 1372 METROPOLITAN AVE, Bronx, BRONX, NY, 10462 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-18 No data 1010 FLATBUSH AVE, Brooklyn, BROOKLYN, NY, 11226 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-03-31 No data 5100 KINGS PLZ, Brooklyn, BROOKLYN, NY, 11234 Unable to Locate Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-03-08 No data 9015 QUEENS BLVD, Queens, ELMHURST, NY, 11373 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-03-01 No data 4026 13TH AVE, Brooklyn, BROOKLYN, NY, 11218 Closed 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
2019-08-02 2019-09-04 Surcharge/Overcharge Yes 270.00 Bill Reduced
2018-12-21 2019-01-22 Surcharge/Overcharge NA 0.00 No Consumer Response
2017-11-06 2017-11-15 Misrepresentation Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3364582 DCA-SUS CREDITED 2021-08-31 35 Suspense Account
3364583 PROCESSING INVOICED 2021-08-31 50 License Processing Fee
3364580 PROCESSING INVOICED 2021-08-31 50 License Processing Fee
3364581 DCA-SUS CREDITED 2021-08-31 35 Suspense Account
3336416 LL VIO INVOICED 2021-06-08 125 LL - License Violation
3271182 DCA-SUS CREDITED 2020-12-15 205 Suspense Account
3271183 PROCESSING INVOICED 2020-12-15 50 License Processing Fee
3271177 LICENSE CREDITED 2020-12-15 34850 Secondhand Dealer General License Fee
3271178 DCA-SUS CREDITED 2020-12-15 205 Suspense Account
3271179 PROCESSING INVOICED 2020-12-15 50 License Processing Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-06-03 Pleaded TOTAL SELLING PRICE OF THE ITEMS NOT DISPLAYED AT THE POINT OF EXPOSURE OR OFFERING FOR SALE SO THAT IS PLAINLY VISIBLE WITHOUT THE ASSISTANCE OF STORE PERSONNEL. 1 1 No data No data
2020-11-20 Pleaded TOTAL SELLING PRICE OF THE ITEMS NOT DISPLAYED AT THE POINT OF EXPOSURE OR OFFERING FOR SALE SO THAT IS PLAINLY VISIBLE WITHOUT THE ASSISTANCE OF STORE PERSONNEL. 2 2 No data No data
2019-10-25 Default Decision BUSINESS OFFERS FOR SALE ELECTRONIC GOODS TO THE PUBLIC WITHOUT A LICENSE. 1 No data 1 No data
2019-03-05 Default Decision UNLICENSED ELECTRONICS STORE 1 No data 1 No data
2017-09-15 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data
2017-09-15 Default Decision FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 No data 1 No data
2017-09-15 Default Decision BUSINESS FAILS TO POST CUSTOMER BILL OF RIGHTS 1 No data 1 No data
2017-08-18 Default Decision UNLICENSED ELECTRONICS STORE 1 No data 1 No data
2017-03-08 Default Decision REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data 1 No data
2017-03-08 Default Decision UNLIC ELEC SERV DEALER 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5606558707 2021-04-02 0235 PPS 206 Terminal Dr, Plainview, NY, 11803-2312
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1557927.5
Loan Approval Amount (current) 1557927.5
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 168
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 1567531.16
Forgiveness Paid Date 2021-11-17
8182397100 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) 1542900
Loan Approval Amount (current) 1542900
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 188
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 1564286.31
Forgiveness Paid Date 2021-09-07

Date of last update: 28 Mar 2025

Sources: New York Secretary of State