Search icon

MOBILESHACK INC

Company Details

Name: MOBILESHACK INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 2014 (10 years ago)
Entity Number: 4666105
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 566 FASHION AVENUE, NEW YORK, NY, United States, 10018

Contact Details

Phone +1 212-302-9082

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VICTOR LEVY DOS Process Agent 566 FASHION AVENUE, NEW YORK, NY, United States, 10018

Licenses

Number Status Type Date End date
2017971-DCA Inactive Business 2015-02-05 2018-03-31

History

Start date End date Type Value
2014-11-13 2025-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
141113010292 2014-11-13 CERTIFICATE OF INCORPORATION 2014-11-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-06-21 No data 566 7TH AVE, Manhattan, NEW YORK, NY, 10018 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-24 No data 566 7TH AVE, Manhattan, NEW YORK, NY, 10018 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-04-19 No data 566 7TH AVE, Manhattan, NEW YORK, NY, 10018 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-22 No data 566 FASHION AVE, Manhattan, NEW YORK, NY, 10018 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-27 No data 566 FASHION AVE, Manhattan, NEW YORK, NY, 10018 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-25 No data 566 FASHION AVE, Manhattan, NEW YORK, NY, 10018 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-20 No data 566 FASHION AVE, Manhattan, NEW YORK, NY, 10018 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-17 No data 566 FASHION AVE, Manhattan, NEW YORK, NY, 10018 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
2020-03-09 2020-04-17 Misrepresentation NA 0.00 Unable to Locate Business
2020-02-18 2020-04-14 Surcharge/Overcharge NA 0.00 Unable to Locate Business
2020-02-10 2020-03-04 Surcharge/Overcharge No 0.00 No Business Response
2020-01-22 2020-03-13 Surcharge/Overcharge No 0.00 Advised to Sue
2020-01-21 2020-03-13 Surcharge/Overcharge No 0.00 Advised to Sue
2020-01-15 2020-02-04 Misrepresentation Yes 200.00 Store Credit
2020-01-07 2020-01-24 Exchange Goods/Contract Cancelled No 0.00 No Satisfactory Agreement
2020-01-02 2020-02-12 Surcharge/Overcharge No 0.00 Advised to Sue
2019-04-18 2019-05-23 Misrepresentation No 0.00 Advised to Sue
2019-04-09 2019-04-11 Surcharge/Overcharge Yes 566.00 Credit Card Refund and/or Contract Cancelled

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3051110 PL VIO CREDITED 2019-06-26 500 PL - Padlock Violation
3051111 PL VIO INVOICED 2019-06-26 1000 PL - Padlock Violation
3041530 PL VIO VOIDED 2019-05-31 500 PL - Padlock Violation
3033761 PL VIO INVOICED 2019-05-09 500 PL - Padlock Violation
2981969 PL VIO VOIDED 2019-02-14 3300 PL - Padlock Violation
2960093 PL VIO VOIDED 2019-01-10 500 PL - Padlock Violation
2502286 RENEWAL INVOICED 2016-12-01 340 Electronics Store Renewal
1974205 LICENSE INVOICED 2015-02-04 340 Electronic Store License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-05-22 Pleaded UNLICENSED ELECTRONICS STORE 1 1 No data No data
2018-12-27 Pleaded UNLICES ELECTRONIC OR HOME APPLICANCE SERVICE DEALER ACTIVTY 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2186777706 2020-05-01 0202 PPP 566 FASHION AVE, NEW YORK, NY, 10018
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26250
Loan Approval Amount (current) 26250
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26590.14
Forgiveness Paid Date 2021-08-23
1244128406 2021-02-01 0202 PPS 566 Fashion Ave, New York, NY, 10018-1802
Loan Status Date 2021-02-18
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26250
Loan Approval Amount (current) 26250
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-1802
Project Congressional District NY-12
Number of Employees 1
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1910371 Fair Labor Standards Act 2019-11-07 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-11-07
Termination Date 2024-02-06
Date Issue Joined 2021-02-05
Pretrial Conference Date 2021-02-19
Section 0201
Sub Section FL
Status Terminated

Parties

Name VASQUEZ,
Role Plaintiff
Name MOBILESHACK INC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State