Search icon

M.B.D. W.E. MOBLEY, LLC

Company Details

Name: M.B.D. W.E. MOBLEY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Sep 2014 (11 years ago)
Entity Number: 4640081
ZIP code: 10460
County: Bronx
Place of Formation: New York
Address: 1789 SOUTHERN BOULEVARD, BRONX, NY, United States, 10460

DOS Process Agent

Name Role Address
M.B.D. W.E. MOBLEY, LLC DOS Process Agent 1789 SOUTHERN BOULEVARD, BRONX, NY, United States, 10460

History

Start date End date Type Value
2014-09-22 2020-09-03 Address 1762 BOSTON ROAD, BRONX, NY, 10460, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200903061341 2020-09-03 BIENNIAL STATEMENT 2020-09-01
180509006095 2018-05-09 BIENNIAL STATEMENT 2016-09-01
141124000095 2014-11-24 CERTIFICATE OF PUBLICATION 2014-11-24
140922000608 2014-09-22 ARTICLES OF ORGANIZATION 2014-09-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8847357301 2020-05-01 0202 PPP 1789 Southern Blvd, BRONX, NY, 10460
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51342
Loan Approval Amount (current) 51342
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10460-0001
Project Congressional District NY-15
Number of Employees 4
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52233.7
Forgiveness Paid Date 2022-02-02

Date of last update: 25 Mar 2025

Sources: New York Secretary of State