Search icon

MOBILE DIGITAL IMAGING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MOBILE DIGITAL IMAGING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Nov 2006 (19 years ago)
Entity Number: 3441711
ZIP code: 14225
County: Erie
Place of Formation: New York
Address: 2795 GENESEE ST, BUFFALO, NY, United States, 14225

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
ROBIN R. BOYD DOS Process Agent 2795 GENESEE ST, BUFFALO, NY, United States, 14225

Agent

Name Role Address
ROBIN R. BOYD Agent 2795 GENESEE ST., BUFFALO, NY, 14225

Chief Executive Officer

Name Role Address
DOUGLAS J POTTER JR. Chief Executive Officer 2795 GENESEE ST, BUFFALO, NY, United States, 14225

Unique Entity ID

Unique Entity ID:
Y11LZB37FCJ4
CAGE Code:
8QWG3
UEI Expiration Date:
2022-06-19

Business Information

Activation Date:
2020-09-29
Initial Registration Date:
2020-09-22

Commercial and government entity program

CAGE number:
8QWG3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-31
CAGE Expiration:
2025-09-29
SAM Expiration:
2022-06-19

Contact Information

POC:
ROBIN R. BOYD
Corporate URL:
www.mobiledigitalimaging.com

Form 5500 Series

Employer Identification Number (EIN):
205993949
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2016-12-05 2018-11-05 Address 2795 GENESEE ST., BUFFALO, NY, 14225, USA (Type of address: Service of Process)
2012-10-19 2016-12-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-09-21 2016-12-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-11-07 2021-04-28 Address 2795 GENESEE ST, BUFFALO, NY, 14225, USA (Type of address: Chief Executive Officer)
2008-11-07 2021-04-28 Address 2795 GENESEE ST, BUFFALO, NY, 14225, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210428002001 2021-04-28 AMENDMENT TO BIENNIAL STATEMENT 2020-11-01
201102061072 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181105006120 2018-11-05 BIENNIAL STATEMENT 2018-11-01
161205000062 2016-12-05 CERTIFICATE OF CHANGE 2016-12-05
141103006331 2014-11-03 BIENNIAL STATEMENT 2014-11-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
15B40120PVB130168
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
39475.00
Base And Exercised Options Value:
39475.00
Base And All Options Value:
39475.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2020-09-29
Description:
PORTABLE X-RAY MACHINE
Naics Code:
621512: DIAGNOSTIC IMAGING CENTERS
Product Or Service Code:
6525: IMAGING EQUIPMENT AND SUPPLIES: MEDICAL, DENTAL, VETERINARY

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
79150.00
Total Face Value Of Loan:
79150.00
Date:
2020-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
24900.00
Total Face Value Of Loan:
24900.00
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:
55700.00
Total Face Value Of Loan:
55700.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$55,700
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$55,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$56,279.89
Servicing Lender:
Citizens Bank, National Association
Use of Proceeds:
Payroll: $55,700
Jobs Reported:
8
Initial Approval Amount:
$79,150
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$79,150
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$79,592.37
Servicing Lender:
Citizens Bank, National Association
Use of Proceeds:
Payroll: $79,148
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State