-
Home Page
›
-
Counties
›
-
New York
›
-
10019
›
-
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 (16 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
|
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
|
1051674
|
RENEWAL
|
INVOICED
|
2011-01-07
|
340
|
Electronics Store Renewal
|
1220064
|
LICENSE
|
INVOICED
|
2010-07-13
|
85
|
Electronic Store License 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
|
USAspending Awards / Financial Assistance
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
55900.00
Total Face Value Of Loan:
55900.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
61300.00
Total Face Value Of Loan:
61300.00
Paycheck Protection Program
Date Approved:
2021-03-16
SBA Guaranty Percentage:
100
Initial Approval Amount:
55900
Current Approval Amount:
55900
Ethnicity:
Unknown/NotStated
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
61300
Current Approval Amount:
61300
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
28325.56
Court Cases
Court Case Summary
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act
Parties
Party Name:
MOBILE CITY NY, LLC
Court Case Summary
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other
Parties
Party Name:
MOBILE CITY NY, LLC
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources:
New York Secretary of State