Search icon

MOBILE TELECOM GROUP INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MOBILE TELECOM GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jul 2015 (10 years ago)
Date of dissolution: 09 Aug 2023
Entity Number: 4795807
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 1 PIKE STREET UNIT A, NEW YORK, NY, United States, 10002

Contact Details

Phone +1 718-666-5085

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
YU CHEN DOS Process Agent 1 PIKE STREET UNIT A, NEW YORK, NY, United States, 10002

Licenses

Number Status Type Date End date
2027377-DCA Inactive Business 2015-08-20 2022-12-31

History

Start date End date Type Value
2015-07-28 2023-08-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-07-28 2023-08-10 Address 1 PIKE STREET UNIT A, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230810002401 2023-08-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-08-09
150728000247 2015-07-28 CERTIFICATE OF INCORPORATION 2015-07-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3274764 RENEWAL INVOICED 2020-12-24 340 Electronics Store Renewal
3081511 LL VIO INVOICED 2019-09-05 250 LL - License Violation
2919566 RENEWAL INVOICED 2018-10-29 340 Electronics Store Renewal
2538071 RENEWAL INVOICED 2017-01-23 340 Electronics Store Renewal
2318855 LICENSE REPL INVOICED 2016-04-05 15 License Replacement Fee
2154940 LICENSE INVOICED 2015-08-19 255 Electronic Store License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-08-26 Pleaded RECEIPT DOES NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6417.00
Total Face Value Of Loan:
6417.00
Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
36500.00
Total Face Value Of Loan:
36500.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6750.00
Total Face Value Of Loan:
6750.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6750
Current Approval Amount:
6750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6814.31
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6417
Current Approval Amount:
6417
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6454.91

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State