Search icon

MOBITEL NEW YORK INC

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-12-02 No data 175 DYCKMAN ST, Manhattan, NEW YORK, NY, 10040 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-04-01 No data 175 DYCKMAN ST, Manhattan, NEW YORK, NY, 10040 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-02 No data 175 DYCKMAN ST, Manhattan, NEW YORK, NY, 10040 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-30 No data 175 DYCKMAN ST, Manhattan, NEW YORK, NY, 10040 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-28 No data 175 DYCKMAN ST, Manhattan, NEW YORK, NY, 10040 Warning 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2656577700 2020-05-01 0202 PPP 2618 HARDING AVE, FIRST FLOOR, BRONX, NY, 10465
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8622
Loan Approval Amount (current) 8622
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 N
Business Age Description New Business or 2 years or less
Project Address BRONX, BRONX, NY, 10465-0001
Project Congressional District NY-14
Number of Employees 3
NAICS code 999990
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 Non-Veteran
Forgiveness Amount 8786.3
Forgiveness Paid Date 2022-04-04
8601208505 2021-03-10 0202 PPS 175 Dyckman St, New York, NY, 10040-1011
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8075
Loan Approval Amount (current) 8075
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10040-1011
Project Congressional District NY-13
Number of Employees 3
NAICS code 517312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 8161.39
Forgiveness Paid Date 2022-04-11

Date of last update: 23 Mar 2025

Sources: New York Secretary of State