Search icon

IMOBILE OF NY CORONA, INC

Company Details

Name: IMOBILE OF NY CORONA, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 2012 (13 years ago)
Entity Number: 4268080
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 3914 103RD ST., CORONA, NY, United States, 11368

Contact Details

Phone +1 718-200-9797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3914 103RD ST., CORONA, NY, United States, 11368

Licenses

Number Status Type Date End date
2049886-DCA Active Business 2017-03-22 2024-12-31
1438419-DCA Inactive Business 2012-07-23 2022-06-30
1438418-DCA Inactive Business 2012-07-23 2016-12-31

Filings

Filing Number Date Filed Type Effective Date
120709000241 2012-07-09 CERTIFICATE OF INCORPORATION 2012-07-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-12-07 No data 3914 103RD ST, Queens, CORONA, NY, 11368 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-10-20 No data 3914 103RD ST, Queens, CORONA, NY, 11368 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-16 No data 3914 103RD ST, Queens, CORONA, NY, 11368 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-30 No data 3914 103RD ST, Queens, CORONA, NY, 11368 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-08-06 No data 3914 103RD ST, Queens, CORONA, NY, 11368 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2015-12-18 2016-01-15 Misrepresentation No 0.00 No Satisfactory Agreement

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3563104 RENEWAL INVOICED 2022-12-06 340 Electronics Store Renewal
3262601 RENEWAL INVOICED 2020-11-26 340 Electronics Store Renewal
3249002 CL VIO INVOICED 2020-10-27 175 CL - Consumer Law Violation
3248122 CL VIO CREDITED 2020-10-22 175 CL - Consumer Law Violation
3247687 LL VIO CREDITED 2020-10-21 250 LL - License Violation
3182366 RENEWAL INVOICED 2020-06-15 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2949867 RENEWAL INVOICED 2018-12-21 340 Electronics Store Renewal
2795198 RENEWAL INVOICED 2018-06-01 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2577605 LICENSE INVOICED 2017-03-20 340 Electronic Store License Fee
2374519 RENEWAL INVOICED 2016-06-29 340 Electronic & Home Appliance Service Dealer License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-10-20 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2020-10-20 Pleaded NO PRICE LIST FOR SERVICES DISPLAYED 1 1 No data No data
2020-10-20 Pleaded BUSINESS FAILS TO POST OR CONSPICUOUSLY POST REQUIRED NOTICE 1 1 No data No data
2014-08-06 Pleaded BUSINESS FAILS TO POST CUSTOMER BILL OF RIGHTS 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4853078403 2021-02-07 0202 PPS 186 Lake Dr, Lake Peekskill, NY, 10537-1312
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10835
Loan Approval Amount (current) 10835
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake Peekskill, PUTNAM, NY, 10537-1312
Project Congressional District NY-17
Number of Employees 2
NAICS code 443142
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10894.07
Forgiveness Paid Date 2021-08-26
5515747703 2020-05-01 0202 PPP 3914 103RD ST GROUN FLOOR STORE, CORONA, NY, 11368-2323
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10834
Loan Approval Amount (current) 10834
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address CORONA, QUEENS, NY, 11368-2323
Project Congressional District NY-14
Number of Employees 3
NAICS code 999990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10922.75
Forgiveness Paid Date 2021-02-25

Date of last update: 09 Mar 2025

Sources: New York Secretary of State