Search icon

MOBILE PCS INC.

Company Details

Name: MOBILE PCS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jan 2015 (10 years ago)
Date of dissolution: 12 Apr 2024
Entity Number: 4687310
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 2034 EAST 17 STREET, BROOKLYN, NY, United States, 11229

Contact Details

Phone +1 718-200-3555

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MOBILE PCS INC. DOS Process Agent 2034 EAST 17 STREET, BROOKLYN, NY, United States, 11229

Licenses

Number Status Type Date End date
2018579-DCA Inactive Business 2015-02-23 2022-12-31

History

Start date End date Type Value
2015-01-02 2024-04-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-01-02 2024-04-15 Address 2034 EAST 17 STREET, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240415000291 2024-04-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-12
150102010159 2015-01-02 CERTIFICATE OF INCORPORATION 2015-01-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-05-12 No data 472 FULTON ST, Brooklyn, BROOKLYN, NY, 11201 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-24 No data 472 FULTON ST, Brooklyn, BROOKLYN, NY, 11201 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-23 No data 472 FULTON ST, Brooklyn, BROOKLYN, NY, 11201 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-27 No data 423 FULTON ST, Brooklyn, BROOKLYN, NY, 11201 Out of Business 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
2020-05-15 2020-05-26 Misrepresentation Yes 100.00 Cash Amount
2017-09-12 2017-09-18 Defective Goods No 0.00 Consumer Took Action

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3273928 RENEWAL INVOICED 2020-12-22 340 Electronics Store Renewal
2940037 RENEWAL INVOICED 2018-12-06 340 Electronics Store Renewal
2527188 RENEWAL INVOICED 2017-01-05 340 Electronics Store Renewal
1973839 LICENSE INVOICED 2015-02-04 340 Electronic Store License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2008517706 2020-05-01 0202 PPP 472 FULTON ST, BROOKLYN, NY, 11201
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23750
Loan Approval Amount (current) 8750
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 BROOKLYN, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 443142
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 8855.76
Forgiveness Paid Date 2021-07-20

Date of last update: 25 Mar 2025

Sources: New York Secretary of State