Search icon

CITY MOBILE CORP

Company Details

Name: CITY MOBILE CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Apr 2015 (10 years ago)
Date of dissolution: 07 Aug 2023
Entity Number: 4741048
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 158 HESTER STREET, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 158 HESTER STREET, NEW YORK, NY, United States, 10013

Licenses

Number Status Type Date End date
2039025-DCA Inactive Business 2016-06-14 2018-12-31
2027843-DCA Inactive Business 2015-09-01 2022-12-31

History

Start date End date Type Value
2015-04-13 2023-08-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-04-13 2023-08-07 Address 158 HESTER STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230807004047 2023-08-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-08-07
150413010184 2015-04-13 CERTIFICATE OF INCORPORATION 2015-04-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-07-27 No data 158 HESTER 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
2022-06-29 No data 158 HESTER 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
2020-09-30 No data 158 HESTER 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
2018-09-17 No data 158 HESTER ST, Manhattan, NEW YORK, NY, 10013 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-14 No data 234 CANAL 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
2017-06-08 No data 158 HESTER ST, Manhattan, NEW YORK, NY, 10013 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-10-13 No data 158 HESTER 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

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3272563 RENEWAL INVOICED 2020-12-18 340 Electronics Store Renewal
2959463 RENEWAL INVOICED 2019-01-09 340 Electronics Store Renewal
2638936 LL VIO INVOICED 2017-07-07 250 LL - License Violation
2502894 RENEWAL INVOICED 2016-12-02 340 Electronics Store Renewal
2502895 RENEWAL INVOICED 2016-12-02 340 Electronics Store Renewal
2363414 LICENSE INVOICED 2016-06-13 170 Electronic Store License Fee
2162160 LICENSE INVOICED 2015-08-31 255 Electronic Store License Fee
572436 LICENSE INVOICED 2003-04-29 340 Electronic Store License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-06-08 Pleaded TOTAL SELLING PRICE OF THE ITEMS NOT DISPLAYED AT THE POINT OF EXPOSURE OR OFFERING FOR SALE SO THAT IS PLAINLY VISIBLE WITHOUT THE ASSISTANCE OF STORE PERSONNEL. 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8805677305 2020-05-01 0202 PPP 158 hester st unit E, 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) 5800
Loan Approval Amount (current) 5800
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 1
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 5880.39
Forgiveness Paid Date 2021-09-16
7031058500 2021-03-05 0202 PPS 158 Hester St Frnt E, New York, NY, 10013-4989
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3615
Loan Approval Amount (current) 3615
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, 10013-4989
Project Congressional District NY-10
Number of Employees 1
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 3646.93
Forgiveness Paid Date 2022-01-21

Date of last update: 25 Mar 2025

Sources: New York Secretary of State