Search icon

NY 88 MOBILE INC

Company Details

Name: NY 88 MOBILE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 2013 (11 years ago)
Entity Number: 4504764
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 106 MOTT STREET, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-625-1399

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 106 MOTT STREET, NEW YORK, NY, United States, 10013

Licenses

Number Status Type Date End date
2032364-DCA Active Business 2016-01-12 2023-07-31
2017778-DCA Inactive Business 2015-01-29 2018-06-30
2002382-DCA Active Business 2014-01-08 2024-12-31

Filings

Filing Number Date Filed Type Effective Date
131223010229 2013-12-23 CERTIFICATE OF INCORPORATION 2013-12-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-07-27 No data 106 MOTT ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-17 No data 106 MOTT ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-01 No data 106 MOTT ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-20 No data 106 MOTT ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-27 No data 106 MOTT ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-11-01 No data 106 MOTT ST, Manhattan, NEW YORK, NY, 10013 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-20 No data 106 MOTT ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-22 No data 106 MOTT ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-26 No data 106 MOTT ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-08-22 No data 106 MOTT ST, Manhattan, NEW YORK, NY, 10013 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
2016-06-20 2016-08-04 Breach of Contract NA 0.00 Referred to Outside

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3544884 RENEWAL INVOICED 2022-10-28 340 Electronics Store Renewal
3341784 RENEWAL INVOICED 2021-06-27 340 Secondhand Dealer General License Renewal Fee
3256086 RENEWAL INVOICED 2020-11-11 340 Electronics Store Renewal
3073226 RENEWAL INVOICED 2019-08-14 340 Secondhand Dealer General License Renewal Fee
2967467 RENEWAL INVOICED 2019-01-24 340 Electronics Store Renewal
2643031 RENEWAL INVOICED 2017-07-18 340 Secondhand Dealer General License Renewal Fee
2502896 RENEWAL INVOICED 2016-12-02 340 Electronics Store Renewal
2379647 RENEWAL INVOICED 2016-07-06 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2255818 LICENSE INVOICED 2016-01-11 340 Secondhand Dealer General License Fee
1937395 RENEWAL INVOICED 2015-01-12 340 Electronics Store Renewal

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1761068606 2021-03-13 0202 PPS 106 Mott St Frnt P, New York, NY, 10013-5187
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14340
Loan Approval Amount (current) 14340
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-5187
Project Congressional District NY-10
Number of Employees 4
NAICS code 517312
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14468.66
Forgiveness Paid Date 2022-02-03
9031347409 2020-05-19 0202 PPP 106 mott street front P, new york, NY, 10013
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13000
Loan Approval Amount (current) 13000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address new york, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 5
NAICS code 443142
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13171.53
Forgiveness Paid Date 2021-09-16

Date of last update: 26 Mar 2025

Sources: New York Secretary of State