Search icon

BUSSANI MOBILITY LLC

Company claim

Is this your business?

Get access!

Company Details

Name: BUSSANI MOBILITY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Jul 2016 (9 years ago)
Entity Number: 4978906
ZIP code: 11714
County: Nassau
Place of Formation: New York
Address: 500 Central Avenue, Bethpage, NY, United States, 11714

DOS Process Agent

Name Role Address
BUSSANI MOBILITY LLC DOS Process Agent 500 Central Avenue, Bethpage, NY, United States, 11714

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Unique Entity ID

Unique Entity ID:
NRCLTJ19CPC4
CAGE Code:
7TS16
UEI Expiration Date:
2026-02-03

Business Information

Activation Date:
2025-02-05
Initial Registration Date:
2017-02-27

Commercial and government entity program

CAGE number:
7TS16
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-05
CAGE Expiration:
2030-02-05
SAM Expiration:
2026-02-03

Contact Information

POC:
STEPHEN WILMER

Form 5500 Series

Employer Identification Number (EIN):
813529558
Plan Year:
2023
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
41
Sponsors Telephone Number:

History

Start date End date Type Value
2023-08-18 2025-03-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-08-18 2025-03-06 Address 500 Central Avenue, Bethpage, NY, 11714, USA (Type of address: Service of Process)
2019-01-28 2023-08-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-08-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-07-18 2019-01-28 Address 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250306000478 2025-03-06 BIENNIAL STATEMENT 2025-03-06
230818000093 2023-08-18 BIENNIAL STATEMENT 2022-07-01
SR-75943 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-75944 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
161031000557 2016-10-31 CERTIFICATE OF PUBLICATION 2016-10-31

USAspending Awards / Contracts

Procurement Instrument Identifier:
36C24223P0727
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
31355.00
Base And Exercised Options Value:
31355.00
Base And All Options Value:
31355.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2023-03-10
Description:
VAN CONVERSION
Naics Code:
339112: SURGICAL AND MEDICAL INSTRUMENT MANUFACTURING
Product Or Service Code:
6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES
Procurement Instrument Identifier:
36C24223P0134
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
40330.00
Base And Exercised Options Value:
40330.00
Base And All Options Value:
40330.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2022-10-28
Description:
VAN CONVERSION
Naics Code:
339112: SURGICAL AND MEDICAL INSTRUMENT MANUFACTURING
Product Or Service Code:
6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES
Procurement Instrument Identifier:
36C24223P0087
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
33895.00
Base And Exercised Options Value:
33895.00
Base And All Options Value:
33895.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2022-10-17
Description:
VEHICLE MODIFICATION
Naics Code:
339113: SURGICAL APPLIANCE AND SUPPLIES MANUFACTURING
Product Or Service Code:
6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
92550.00
Total Face Value Of Loan:
92550.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$92,550
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$92,550
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$93,650.46
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $70,000
Refinance EIDL: $10,550
Healthcare: $12000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State