Search icon

MOBILE CITY NY 1 LLC

Company Details

Name: MOBILE CITY NY 1 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Jan 2016 (9 years ago)
Entity Number: 4880964
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 387 SECOND AVE, NEW YORK, NY, United States, 10010

Contact Details

Phone +1 212-864-2600

Phone +1 212-582-1000

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 387 SECOND AVE, NEW YORK, NY, United States, 10010

Licenses

Number Status Type Date End date
2047839-DCA Inactive Business 2017-01-30 2018-12-31
2047162-DCA Inactive Business 2017-01-09 2022-12-31
2037925-DCA Inactive Business 2016-05-20 2022-12-31
2037923-DCA Inactive Business 2016-05-20 2020-12-31
2037929-DCA Inactive Business 2016-05-20 2020-12-31
2037930-DCA Inactive Business 2016-05-20 2022-12-31
2037922-DCA Inactive Business 2016-05-20 2020-12-31
2037927-DCA Inactive Business 2016-05-20 2020-12-31
2036536-DCA Inactive Business 2016-04-22 2020-12-31
2036522-DCA Inactive Business 2016-04-22 2022-12-31

Filings

Filing Number Date Filed Type Effective Date
160331000775 2016-03-31 CERTIFICATE OF AMENDMENT 2016-03-31
160119010180 2016-01-19 ARTICLES OF ORGANIZATION 2016-01-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-01-12 No data 2606 BROADWAY, Manhattan, NEW YORK, NY, 10025 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-08-05 No data 1204 SAINT NICHOLAS AVE, Manhattan, NEW YORK, NY, 10032 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-07-06 No data 2803 BROADWAY, Manhattan, NEW YORK, NY, 10025 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-05-16 No data 7020 GRAND AVE, Queens, MASPETH, NY, 11378 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-08-25 No data 21706 MERRICK BLVD, Queens, LAURELTON, NY, 11413 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-06-11 No data 48 WESTCHESTER SQ, Bronx, BRONX, NY, 10461 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-25 No data 17801 HILLSIDE AVE, Queens, JAMAICA, NY, 11432 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-06 No data 1912 3RD AVE, Manhattan, NEW YORK, NY, 10029 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-03 No data 2606 BROADWAY, Manhattan, NEW YORK, NY, 10025 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-04-30 No data 184 DYCKMAN ST, Manhattan, NEW YORK, NY, 10040 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
2017-10-27 2017-11-14 Surcharge/Overcharge Yes 437.00 Bill Reduced
2017-10-19 2017-11-30 Advertising/Misleading Yes 27.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3387972 LL VIO INVOICED 2021-11-08 500 LL - License Violation
3364276 LL VIO CREDITED 2021-08-30 250 LL - License Violation
3252993 RENEWAL INVOICED 2020-11-03 340 Electronics Store Renewal
3253001 RENEWAL INVOICED 2020-11-03 340 Electronics Store Renewal
3252881 RENEWAL INVOICED 2020-11-02 340 Electronics Store Renewal
3252883 RENEWAL INVOICED 2020-11-02 340 Electronics Store Renewal
3252885 RENEWAL INVOICED 2020-11-02 340 Electronics Store Renewal
3131769 CL VIO INVOICED 2019-12-26 350 CL - Consumer Law Violation
3107690 CL VIO CREDITED 2019-10-29 175 CL - Consumer Law Violation
3090975 PL VIO INVOICED 2019-09-30 6200 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-08-25 Default Decision 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 No data 2 No data
2019-10-17 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data
2019-07-18 Default Decision BUSINESS OFFERS FOR SALE ELECTRONIC GOODS TO THE PUBLIC WITHOUT A LICENSE. 1 No data 1 No data
2019-01-10 Default Decision REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data 1 No data
2019-01-10 Default Decision DCA LICENSE/COMPLAINT SIGN IS NOT POSTED CONSPICUOUSLY. 1 No data 1 No data
2018-11-30 Decision Dismissed 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. 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2143498505 2021-02-20 0235 PPS 505 S Broadway # 1, Hicksville, NY, 11801-5093
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41600
Loan Approval Amount (current) 41600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-5093
Project Congressional District NY-03
Number of Employees 2
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41951.29
Forgiveness Paid Date 2021-12-28
7155327700 2020-05-01 0235 PPP 505 SOUTH BROADWAY 1, HICKVILLE, NY, 11801
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41600
Loan Approval Amount (current) 41600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HICKVILLE, NASSAU, NY, 11801-1000
Project Congressional District NY-03
Number of Employees 2
NAICS code 532120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42291.02
Forgiveness Paid Date 2022-01-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1903069 Americans with Disabilities Act - Other 2019-04-05 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-04-05
Termination Date 2020-03-02
Section 1331
Sub Section OT
Status Terminated

Parties

Name NORRIS
Role Plaintiff
Name MOBILE CITY NY 1 LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State