Search icon

MOBILE TELECOM GROUP INC.

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-10-12 No data 230 GRAND ST, Manhattan, NEW YORK, NY, 10013 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-01-25 No data 230 GRAND 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
2019-08-26 No data 230 GRAND 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
2017-09-14 No data 230 GRAND ST, Manhattan, NEW YORK, NY, 10013 Unable to Locate Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-25 No data 230 GRAND 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1520117709 2020-05-01 0202 PPP 230 GRAND ST FL 1A, NEW YORK, NY, 10013
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6750
Loan Approval Amount (current) 6750
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 NEW YORK, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 20
NAICS code 561421
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 6814.31
Forgiveness Paid Date 2021-04-19
2113858603 2021-03-13 0202 PPS 230 Grand St Fl 1A, New York, NY, 10013-4241
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6417
Loan Approval Amount (current) 6417
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 N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-4241
Project Congressional District NY-10
Number of Employees 2
NAICS code 517312
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 6454.91
Forgiveness Paid Date 2021-10-20

Date of last update: 25 Mar 2025

Sources: New York Secretary of State