Search icon

UR MOBILE INC.

Company Details

Name: UR MOBILE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 2007 (18 years ago)
Entity Number: 3530951
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 1923 AVENUE U, BROOKLYN, NY, United States, 11229
Principal Address: 1923 AVE U, BROOKLYN, NY, United States, 11229

Contact Details

Phone +1 917-567-3816

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
UR MOBILE INC. DOS Process Agent 1923 AVENUE U, BROOKLYN, NY, United States, 11229

Chief Executive Officer

Name Role Address
JIMMY LU Chief Executive Officer 1923 AVE U, BROOKLYN, NY, United States, 11229

Licenses

Number Status Type Date End date
1263405-DCA Active Business 2007-08-03 2024-12-31

History

Start date End date Type Value
2023-10-26 2023-10-26 Address 1923 AVE U, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2019-09-04 2023-10-26 Address 1923 AVENUE U, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2017-01-03 2023-10-26 Address 1923 AVE U, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2007-06-14 2023-10-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-06-14 2019-09-04 Address 1923 AVENUE U, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231026003192 2023-10-26 BIENNIAL STATEMENT 2023-06-01
210610060085 2021-06-10 BIENNIAL STATEMENT 2021-06-01
190904060646 2019-09-04 BIENNIAL STATEMENT 2019-06-01
180116002041 2018-01-16 BIENNIAL STATEMENT 2017-06-01
170103002016 2017-01-03 BIENNIAL STATEMENT 2015-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3588851 RENEWAL INVOICED 2023-01-27 340 Electronics Store Renewal
3271482 RENEWAL INVOICED 2020-12-16 340 Electronics Store Renewal
2938627 RENEWAL INVOICED 2018-12-04 340 Electronics Store Renewal
2510877 RENEWAL INVOICED 2016-12-13 340 Electronics Store Renewal
2160594 PL VIO INVOICED 2015-08-28 100 PL - Padlock Violation
1900736 RENEWAL INVOICED 2014-12-03 340 Electronics Store Renewal
876799 RENEWAL INVOICED 2012-10-12 340 Electronics Store Renewal
876797 RENEWAL INVOICED 2010-11-05 340 Electronics Store Renewal
876798 RENEWAL INVOICED 2008-10-09 340 Electronics Store Renewal
845538 LICENSE INVOICED 2007-08-06 255 Electronic Store License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-07-07 Hearing Decision UNLICES ELECTRONIC OR HOME APPLICANCE SERVICE DEALER ACTIVTY 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2020-06-19
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:
7500.00
Total Face Value Of Loan:
7500.00
Date:
2020-05-15
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:
2000.00
Total Face Value Of Loan:
2000.00
Date:
2020-05-01
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

Paycheck Protection Program

Date Approved:
2020-05-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2000
Current Approval Amount:
2000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2028.06

Date of last update: 28 Mar 2025

Sources: New York Secretary of State