Search icon

NEW UNITED MOBILE CORP.

Company Details

Name: NEW UNITED MOBILE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 2009 (16 years ago)
Entity Number: 3812786
ZIP code: 11372
County: Queens
Place of Formation: New York
Address: 82-02 ROOSEVELT AVE, JACKSON HEIGHTS, NY, United States, 11372

Contact Details

Phone +1 718-803-0303

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CAROLINA NG HO DOS Process Agent 82-02 ROOSEVELT AVE, JACKSON HEIGHTS, NY, United States, 11372

Chief Executive Officer

Name Role Address
CAROLINA NG HO Chief Executive Officer 82-02 ROOSEVELT AVE, JACKSON HEIGHTS, NY, United States, 11372

Licenses

Number Status Type Date End date
1359815-DCA Active Business 2010-06-22 2024-06-30
1320446-DCA Active Business 2009-05-30 2024-12-31

History

Start date End date Type Value
2023-10-17 2023-10-17 Address 82-02 ROOSEVELT AVE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2011-07-12 2023-10-17 Address 82-02 ROOSEVELT AVE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2011-07-12 2023-10-17 Address 82-02 ROOSEVELT AVE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
2009-05-20 2023-10-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-05-20 2011-07-12 Address 82-02 ROOSEVELT AVE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231017003955 2023-10-17 BIENNIAL STATEMENT 2023-05-01
110712002215 2011-07-12 BIENNIAL STATEMENT 2011-05-01
090520000433 2009-05-20 CERTIFICATE OF INCORPORATION 2009-05-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-07-20 No data 8202 ROOSEVELT AVE, Queens, JACKSON HEIGHTS, NY, 11372 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-01-22 No data 8202 ROOSEVELT AVE, Queens, JACKSON HEIGHTS, NY, 11372 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-12 No data 8202 ROOSEVELT AVE, Queens, JACKSON HEIGHTS, NY, 11372 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-27 No data 8202 ROOSEVELT AVE, Queens, JACKSON HEIGHTS, NY, 11372 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-03 No data 8202 ROOSEVELT AVE, Queens, JACKSON HEIGHTS, NY, 11372 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-12 No data 8202 ROOSEVELT AVE, Queens, JACKSON HEIGHTS, NY, 11372 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-24 No data 8202 ROOSEVELT AVE, Queens, JACKSON HEIGHTS, NY, 11372 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
3539386 RENEWAL INVOICED 2022-10-20 340 Electronics Store Renewal
3451527 RENEWAL INVOICED 2022-05-31 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3287465 CL VIO INVOICED 2021-01-26 175 CL - Consumer Law Violation
3278923 RENEWAL INVOICED 2021-01-04 340 Electronics Store Renewal
3191170 RENEWAL INVOICED 2020-07-14 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2942102 RENEWAL INVOICED 2018-12-11 340 Electronics Store Renewal
2799076 RENEWAL INVOICED 2018-06-12 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2502240 RENEWAL INVOICED 2016-12-01 340 Electronics Store Renewal
2361090 RENEWAL INVOICED 2016-06-08 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1910522 RENEWAL INVOICED 2014-12-11 340 Electronics Store Renewal

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-01-22 Pleaded NO PRICE LIST FOR SERVICES DISPLAYED 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1952478505 2021-02-19 0202 PPP 8202 Roosevelt Ave, Jackson Heights, NY, 11372-7009
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2177
Loan Approval Amount (current) 2177
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jackson Heights, QUEENS, NY, 11372-7009
Project Congressional District NY-06
Number of Employees 2
NAICS code 443142
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 Unanswered
Veteran Unanswered
Forgiveness Amount 2191.16
Forgiveness Paid Date 2021-10-20

Date of last update: 27 Mar 2025

Sources: New York Secretary of State