Search icon

MOBITEL NEW YORK INC

Company claim

Is this your business?

Get access!

Company Details

Name: MOBITEL NEW YORK INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jul 2018 (7 years ago)
Entity Number: 5370238
ZIP code: 10040
County: New York
Place of Formation: New York
Address: 175 DYCKMAN STREET, NEW YORK, NY, United States, 10040

Contact Details

Phone +1 917-578-8401

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MOBITEL NEW YORK INC. DOS Process Agent 175 DYCKMAN STREET, NEW YORK, NY, United States, 10040

Licenses

Number Status Type Date End date
2078503-DCA Active Business 2018-09-25 2024-06-30
2077467-DCA Active Business 2018-08-24 2024-12-31

Filings

Filing Number Date Filed Type Effective Date
180703010576 2018-07-03 CERTIFICATE OF INCORPORATION 2018-07-03

Complaints

Start date End date Type Satisafaction Restitution Result
2020-12-18 2021-01-22 Exchange Goods/Contract Cancelled Yes 85.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3571962 RENEWAL INVOICED 2022-12-23 340 Electronics Store Renewal
3463578 RENEWAL INVOICED 2022-07-18 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3267350 RENEWAL INVOICED 2020-12-09 340 Electronics Store Renewal
3183098 RENEWAL INVOICED 2020-06-17 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3114257 LL VIO CREDITED 2019-11-12 250 LL - License Violation
2951649 RENEWAL INVOICED 2018-12-26 340 Electronics Store Renewal
2889696 FINGERPRINT INVOICED 2018-09-24 75 Fingerprint Fee
2889693 LICENSE INVOICED 2018-09-24 340 Electronic & Home Appliance Service Dealer License Fee
2832167 LICENSE INVOICED 2018-08-22 85 Electronic Store License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-10-30 Pleaded BUSINESS FAILS TO POST OR CONSPICUOUSLY POST REQUIRED NOTICE 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-10
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:
8075.00
Total Face Value Of Loan:
8075.00
Date:
2020-06-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
33000.00
Total Face Value Of Loan:
33000.00
Date:
2020-05-02
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:
8622.00
Total Face Value Of Loan:
8622.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8622
Current Approval Amount:
8622
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
8786.3
Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8075
Current Approval Amount:
8075
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
8161.39

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State