Search icon

MOBILE CITY ONLINE INC

Company Details

Name: MOBILE CITY ONLINE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 2006 (19 years ago)
Entity Number: 3422089
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 248 LAFAYETTE ST, NEW YORK, NY, United States, 10012
Principal Address: 248 LAFAYETTE ST, GROUND FL, NEW YORK, NY, United States, 10012

Contact Details

Phone +1 212-964-4444

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 248 LAFAYETTE ST, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
VICTOR SETTON Chief Executive Officer 248 LAFAYETTE ST, NEW YORK, NY, United States, 10012

Licenses

Number Status Type Date End date
2003609-DCA Inactive Business 2014-02-14 2016-12-31

History

Start date End date Type Value
2006-10-10 2013-11-26 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131126002229 2013-11-26 BIENNIAL STATEMENT 2012-10-01
061010000207 2006-10-10 CERTIFICATE OF INCORPORATION 2006-10-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-07-13 No data 248 LAFAYETTE ST, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-02-06 No data 248 LAFAYETTE ST, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1915280 RENEWAL INVOICED 2014-12-16 340 Electronics Store Renewal
1514969 LICENSE INVOICED 2013-11-22 255 Electronic Store License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5194268401 2021-02-08 0202 PPS 25 Broadway Fl 9, New York, NY, 10004-1058
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94370
Loan Approval Amount (current) 94370
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, 10004-1058
Project Congressional District NY-10
Number of Employees 7
NAICS code 454110
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 Male Owned
Veteran Unanswered
Forgiveness Amount 94963.43
Forgiveness Paid Date 2021-09-29

Date of last update: 28 Mar 2025

Sources: New York Secretary of State