Search icon

MOBILE CITY NY, LLC

Company Details

Name: MOBILE CITY NY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Dec 2009 (15 years ago)
Entity Number: 3884026
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 838 9TH AVE, NEW YORK, NY, United States, 10019

Contact Details

Phone +1 212-582-7000

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 838 9TH AVE, NEW YORK, NY, United States, 10019

Licenses

Number Status Type Date End date
1362298-DCA Inactive Business 2013-05-15 2016-12-31
1415983-DCA Inactive Business 2011-12-27 2014-06-30

Filings

Filing Number Date Filed Type Effective Date
100630000688 2010-06-30 CERTIFICATE OF PUBLICATION 2010-06-30
091201000629 2009-12-01 ARTICLES OF ORGANIZATION 2009-12-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-08-12 No data 606 9TH AVE, Manhattan, NEW YORK, NY, 10036 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-08-01 No data 606 9TH AVE, Manhattan, NEW YORK, NY, 10036 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
1921248 RENEWAL INVOICED 2014-12-22 340 Electronics Store Renewal
1748053 PL VIO INVOICED 2014-08-01 75 PL - Padlock Violation
1501754 LL VIO INVOICED 2013-11-08 500 LL - License Violation
1486828 LL VIO INVOICED 2013-10-31 500 LL - License Violation
211184 LL VIO CREDITED 2013-08-09 75 LL - License Violation
1051673 RENEWAL INVOICED 2013-05-17 340 Electronics Store Renewal
214229 PL VIO INVOICED 2013-05-15 2500 PL - Padlock Violation
1139757 RENEWAL INVOICED 2012-08-09 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1083161 LICENSE INVOICED 2011-12-27 170 Electronic & Home Appliance Service Dealer License Fee
1083162 FINGERPRINT INVOICED 2011-12-20 75 Fingerprint Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-08-01 Settlement (Pre-Hearing) UNLICES ELECTRONIC OR HOME APPLICANCE SERVICE DEALER ACTIVTY 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2894468606 2021-03-16 0202 PPS 606 9th Ave, New York, NY, 10036-3739
Loan Status Date 2023-02-13
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55900
Loan Approval Amount (current) 55900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10036-3739
Project Congressional District NY-12
Number of Employees 5
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
1509807202 2020-04-15 0202 PPP 606 9TH AVE, NEW YORK, NY, 10036
Loan Status Date 2024-01-25
Loan Status Paid in Full
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61300
Loan Approval Amount (current) 61300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10036-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28325.56
Forgiveness Paid Date 2024-01-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1609808 Americans with Disabilities Act - Other 2016-12-20 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-12-20
Termination Date 2017-07-21
Date Issue Joined 2017-03-15
Pretrial Conference Date 2017-04-21
Section 1218
Sub Section 8
Status Terminated

Parties

Name PHILLIPS
Role Plaintiff
Name MOBILE CITY NY, LLC
Role Defendant
2004023 Fair Labor Standards Act 2020-08-28 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-08-28
Termination Date 2020-11-23
Date Issue Joined 2020-11-23
Section 0201
Sub Section FL
Status Terminated

Parties

Name URIBE
Role Plaintiff
Name MOBILE CITY NY, LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State