Search icon

MOBIL WIRELESS CORP

Company Details

Name: MOBIL WIRELESS CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 2016 (9 years ago)
Entity Number: 4951731
ZIP code: 11370
County: Nassau
Place of Formation: New York
Address: 2537 70TH STREET, EAST ELMHURST, NY, United States, 11370

Contact Details

Phone +1 347-495-9865

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
RANJOT SINGH Agent 2537 70TH STREET, EAST ELMHURST, NY, 11370

DOS Process Agent

Name Role Address
RANJOT SINGH DOS Process Agent 2537 70TH STREET, EAST ELMHURST, NY, United States, 11370

Licenses

Number Status Type Date End date
2069154-DCA Inactive Business 2018-04-10 2021-07-31
2049214-DCA Inactive Business 2017-03-07 2020-12-31

History

Start date End date Type Value
2016-05-23 2022-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
160523010515 2016-05-23 CERTIFICATE OF INCORPORATION 2016-05-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-06-08 No data 1822 COLLEGE POINT BLVD, Queens, COLLEGE POINT, NY, 11356 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-20 No data 1822 COLLEGE POINT BLVD, Queens, COLLEGE POINT, NY, 11356 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-10 No data 1822 COLLEGE POINT BLVD, Queens, COLLEGE POINT, NY, 11356 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-11-20 No data 1822 COLLEGE POINT BLVD, Queens, COLLEGE POINT, NY, 11356 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
3272990 LICENSE REPL CREDITED 2020-12-21 15 License Replacement Fee
3075117 RENEWAL INVOICED 2019-08-21 340 Secondhand Dealer General License Renewal Fee
2924838 RENEWAL INVOICED 2018-11-02 340 Electronics Store Renewal
2769766 LICENSE INVOICED 2018-04-02 255 Secondhand Dealer General License Fee
2769769 FINGERPRINT INVOICED 2018-04-02 75 Fingerprint Fee
2565419 LICENSE INVOICED 2017-03-01 340 Electronic Store License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2273387705 2020-05-01 0202 PPP 1822 COLLEGE POINT BLVD, FLUSHING, NY, 11356
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
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 Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11356-0001
Project Congressional District NY-14
Number of Employees 30
NAICS code 517210
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 10092.83
Forgiveness Paid Date 2021-04-08

Date of last update: 24 Mar 2025

Sources: New York Secretary of State