Search icon

MOBSTAC INC.

Company Details

Name: MOBSTAC INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 2014 (11 years ago)
Entity Number: 4609943
ZIP code: 10016
County: New York
Place of Formation: Delaware
Address: 386 PARK AVE SOUTH, 10TH FLOOR, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 386 PARK AVE SOUTH, 10TH FLOOR, NEW YORK, NY, United States, 10016

Filings

Filing Number Date Filed Type Effective Date
140722000184 2014-07-22 APPLICATION OF AUTHORITY 2014-07-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6132717702 2020-05-01 0202 PPP 450 LEXINGTON AVE FL 4, NEW YORK, NY, 10017-3912
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) 12500
Loan Approval Amount (current) 12500
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 New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10017-3912
Project Congressional District NY-12
Number of Employees 1
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12606.51
Forgiveness Paid Date 2021-03-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2007817 Patent 2020-09-22 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 2020-09-22
Termination Date 2020-11-16
Section 1338
Sub Section PT
Status Terminated

Parties

Name DISPLAY TECHNOLOGIES, LLC
Role Plaintiff
Name MOBSTAC INC.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State