Search icon

MOBILE DIGITAL IMAGING, INC.

Company Details

Name: MOBILE DIGITAL IMAGING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Nov 2006 (18 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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
Y11LZB37FCJ4 2022-06-19 2795 GENESEE ST, BUFFALO, NY, 14225, 3057, USA 2795 GENESEE ST, BUFFALO, NY, 14225, 3057, USA

Business Information

URL www.mobiledigitalimaging.com
Congressional District 26
State/Country of Incorporation NY, USA
Activation Date 2020-09-29
Initial Registration Date 2020-09-22
Entity Start Date 2006-11-24
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541990
Product and Service Codes 6525

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ROBIN R BOYD
Role PRESIDENT
Address 2795 GENESEE ST, BULFFALO, NY, 14225, USA
Government Business
Title PRIMARY POC
Name ROBIN R BOYD
Role PRESIDENT
Address 2795 GENESEE ST, BULFFALO, NY, 14225, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MOBILE DIGITAL IMAGING INC 401(K) PROFIT SHARING PLAN & TRUST 2022 205993949 2023-04-10 MOBILE DIGITAL IMAGING INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541519
Sponsor’s telephone number 7168935168
Plan sponsor’s address 2795 GENESEE ST, CHEEKTOWAGA, NY, 142253021

Signature of

Role Plan administrator
Date 2023-04-10
Name of individual signing HAYLEY PAULSON
MOBILE DIGITAL IMAGING INC 401(K) PROFIT SHARING PLAN & TRUST 2021 205993949 2022-07-06 MOBILE DIGITAL IMAGING INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541519
Sponsor’s telephone number 7168935168
Plan sponsor’s address 2795 GENESEE ST, CHEEKTOWAGA, NY, 142253021

Signature of

Role Plan administrator
Date 2022-07-06
Name of individual signing HAYLEY SCHILLER
MOBILE DIGITAL IMAGING INC 401(K) PROFIT SHARING PLAN & TRUST 2020 205993949 2021-07-06 MOBILE DIGITAL IMAGING INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541519
Sponsor’s telephone number 7168935168
Plan sponsor’s address 2795 GENESEE ST, CHEEKTOWAGA, NY, 142253021

Signature of

Role Plan administrator
Date 2021-07-06
Name of individual signing HAYLEY SCHILLER
MOBILE DIGITAL IMAGING INC 401(K) PROFIT SHARING PLAN & TRUST 2019 205993949 2020-04-06 MOBILE DIGITAL IMAGING INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541519
Sponsor’s telephone number 7168935168
Plan sponsor’s address 2795 GENESEE ST, CHEEKTOWAGA, NY, 142253021

Signature of

Role Plan administrator
Date 2020-04-06
Name of individual signing ROBIN R BOYD
MOBILE DIGITAL IMAGING INC 401 K PROFIT SHARING PLAN TRUST 2018 205993949 2019-04-24 MOBILE DIGITAL IMAGING INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541519
Sponsor’s telephone number 7168935168
Plan sponsor’s address 2795 GENESEE ST, CHEEKTOWAGA, NY, 142253021

Signature of

Role Plan administrator
Date 2019-04-24
Name of individual signing ROBIN R BOYD
MOBILE DIGITAL IMAGING INC 401 K PROFIT SHARING PLAN TRUST 2017 205993949 2018-05-22 MOBILE DIGITAL IMAGING INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541519
Sponsor’s telephone number 7168935168
Plan sponsor’s address 2795 GENESEE ST, CHEEKTOWAGA, NY, 142253021

Signature of

Role Plan administrator
Date 2018-05-22
Name of individual signing ROBIN R. BOYD
MOBILE DIGITAL IMAGING INC 401 K PROFIT SHARING PLAN TRUST 2016 205993949 2017-06-27 MOBILE DIGITAL IMAGING INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541519
Sponsor’s telephone number 7168935168
Plan sponsor’s address 2795 GENESEE ST, CHEEKTOWAGA, NY, 142253021

Signature of

Role Plan administrator
Date 2017-06-27
Name of individual signing ROBIN R. BOYD
MOBILE DIGITAL IMAGING INC 401 K PROFIT SHARING PLAN TRUST 2015 205993949 2016-07-15 MOBILE DIGITAL IMAGING INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541519
Sponsor’s telephone number 7168935168
Plan sponsor’s address 2795 GENESEE ST, CHEEKTOWAGA, NY, 142253021

Signature of

Role Plan administrator
Date 2016-07-15
Name of individual signing ROBIN R. BOYD
MOBILE DIGITAL IMAGING INC 401 K PROFIT SHARING PLAN TRUST 2014 205993949 2015-06-02 MOBILE DIGITAL IMAGING INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541519
Sponsor’s telephone number 7168935168
Plan sponsor’s address 2795 GENESEE ST, CHEEKTOWAGA, NY, 142253021

Signature of

Role Plan administrator
Date 2015-06-02
Name of individual signing ROBIN R BOYD
MOBILE DIGITAL IMAGING INC 401 K PROFIT SHARING PLAN TRUST 2013 205993949 2014-05-14 MOBILE DIGITAL IMAGING INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541519
Sponsor’s telephone number 7168935168
Plan sponsor’s address 2795 GENESEE ST, CHEEKTOWAGA, NY, 142253021

Signature of

Role Plan administrator
Date 2014-05-14
Name of individual signing ROBIN R. BOYD

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

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)
2006-11-24 2012-10-19 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-11-24 2012-09-21 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

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
121107006439 2012-11-07 BIENNIAL STATEMENT 2012-11-01
121019000521 2012-10-19 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-19
120921001091 2012-09-21 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-21
101116002179 2010-11-16 BIENNIAL STATEMENT 2010-11-01
081107002624 2008-11-07 BIENNIAL STATEMENT 2008-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8239827100 2020-04-15 0296 PPP 2795 GENESEE ST, Buffalo, NY, 14225
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55700
Loan Approval Amount (current) 55700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14225-0001
Project Congressional District NY-26
Number of Employees 7
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56279.89
Forgiveness Paid Date 2021-05-13
3958518308 2021-01-22 0296 PPS 2795 Genesee St, Buffalo, NY, 14225-3057
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79150
Loan Approval Amount (current) 79150
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14225-3057
Project Congressional District NY-26
Number of Employees 8
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 79592.37
Forgiveness Paid Date 2021-08-20

Date of last update: 11 Mar 2025

Sources: New York Secretary of State