Search icon

NS MOBILITY INC.

Company Details

Name: NS MOBILITY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 2017 (8 years ago)
Entity Number: 5099107
ZIP code: 11568
County: Nassau
Place of Formation: New York
Address: 3 WAVERLY ROAD, OLD WESTBURY, NY, United States, 11568
Principal Address: 3 waverly rd, Old westbury, NY, United States, 11568

Contact Details

Phone +1 347-587-1650

Phone +1 917-376-9490

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NS MOBILITY INC. DOS Process Agent 3 WAVERLY ROAD, OLD WESTBURY, NY, United States, 11568

Chief Executive Officer

Name Role Address
SAHIL SABHARWAL Chief Executive Officer 3 WAVELET RD, OLD WESTBURY, NY, United States, 11568

Licenses

Number Status Type Date End date
2060403-DCA Inactive Business 2017-11-06 2018-12-31
2059026-DCA Inactive Business 2017-10-05 2018-12-31
2058591-DCA Inactive Business 2017-09-25 2018-12-31
2057327-DCA Inactive Business 2017-08-22 2018-12-31
2049887-DCA Inactive Business 2017-03-22 2018-12-31

History

Start date End date Type Value
2017-03-09 2023-02-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-03-09 2023-02-16 Address 3 WAVERLY ROAD, OLD WESTBURY, NY, 11568, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230216001119 2023-02-16 BIENNIAL STATEMENT 2021-03-01
170309010073 2017-03-09 CERTIFICATE OF INCORPORATION 2017-03-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-07-10 No data 6617 18TH AVE, Brooklyn, BROOKLYN, NY, 11204 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-08-29 No data 13 E 170TH ST, Bronx, BRONX, NY, 10452 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-04-27 No data 1981 86TH ST, Brooklyn, BROOKLYN, NY, 11214 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-04-06 No data 269 GRAHAM AVE, Brooklyn, BROOKLYN, NY, 11206 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-04-06 No data 97 GRAHAM AVE, Brooklyn, BROOKLYN, NY, 11206 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-06-28 No data 13803 QUEENS BLVD, Queens, JAMAICA, NY, 11435 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-06-17 No data 269 GRAHAM AVE, Brooklyn, BROOKLYN, NY, 11206 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-25 No data 13 E 170TH ST, Bronx, BRONX, NY, 10452 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-20 No data 97 NASSAU AVE, Brooklyn, BROOKLYN, NY, 11222 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-02-09 No data 97 GRAHAM AVE, Brooklyn, BROOKLYN, NY, 11206 No Evidence of Activity 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
2021-03-26 2021-04-09 Surcharge/Overcharge Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3543844 DCA-SUS CREDITED 2022-10-27 35 Suspense Account
3543886 PROCESSING INVOICED 2022-10-27 50 License Processing Fee
3466623 LICENSE CREDITED 2022-07-29 85 Electronic Store License Fee
3422712 PROCESSING INVOICED 2022-03-02 50 License Processing Fee
3422711 DCA-SUS CREDITED 2022-03-02 35 Suspense Account
3354738 PL VIO INVOICED 2021-07-29 4300 PL - Padlock Violation
3333935 PL VIO CREDITED 2021-05-27 500 PL - Padlock Violation
3321001 OL VIO INVOICED 2021-04-27 500 OL - Other Violation
3312760 LICENSE CREDITED 2021-03-26 85 Secondhand Dealer General License Fee
3312759 FINGERPRINT INVOICED 2021-03-26 75 Fingerprint Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-05-25 Default Decision BUSINESS OFFERS FOR SALE ELECTRONIC GOODS TO THE PUBLIC WITHOUT A LICENSE. 1 No data 1 No data
2021-02-09 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data
2019-10-30 Default Decision BUSINESS OFFERS FOR SALE ELECTRONIC GOODS TO THE PUBLIC WITHOUT A LICENSE. 1 No data 1 No data
2019-04-11 Default Decision BUSINESS OFFERS FOR SALE ELECTRONIC GOODS TO THE PUBLIC WITHOUT A LICENSE. 1 No data 1 No data
2019-02-04 Default Decision BUSINESS OFFERS FOR SALE ELECTRONIC GOODS TO THE PUBLIC WITHOUT A LICENSE. 1 No data 1 No data
2018-10-10 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
2018-07-05 Default Decision BUSINESS OFFERS FOR SALE ELECTRONIC GOODS TO THE PUBLIC WITHOUT A LICENSE. 1 No data 1 No data
2018-04-12 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
2018-02-13 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1737528308 2021-01-19 0235 PPS 3 Waverly Rd, Old Westbury, NY, 11568-1225
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34375
Loan Approval Amount (current) 34375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Old Westbury, NASSAU, NY, 11568-1225
Project Congressional District NY-03
Number of Employees 9
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34718.75
Forgiveness Paid Date 2022-01-25
5390187707 2020-05-01 0235 PPP 3 WAVERLY RD, OLD WESTBURY, NY, 11568-1225
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25612
Loan Approval Amount (current) 25612
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address OLD WESTBURY, NASSAU, NY, 11568-1225
Project Congressional District NY-03
Number of Employees 8
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25821.81
Forgiveness Paid Date 2021-02-25

Date of last update: 24 Mar 2025

Sources: New York Secretary of State