Search icon

MOBILITY PRO PT, P.C.

Company Details

Name: MOBILITY PRO PT, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Aug 2018 (7 years ago)
Entity Number: 5390327
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 783-785 POST ROAD, SCARSDALE, NY, United States, 10583

Contact Details

Phone +1 914-874-5269

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MOBILITY PRO PT, P.C. DOS Process Agent 783-785 POST ROAD, SCARSDALE, NY, United States, 10583

Chief Executive Officer

Name Role Address
CHRISTIAN OLIVARES Chief Executive Officer 23 LACE LANE, WESTBURY, NY, United States, 11590

Filings

Filing Number Date Filed Type Effective Date
221031002475 2022-10-31 BIENNIAL STATEMENT 2022-08-01
180809000204 2018-08-09 CERTIFICATE OF INCORPORATION 2018-08-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9877308800 2021-04-24 0202 PPS 783 Post Rd # 785, Scarsdale, NY, 10583-5010
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33142
Loan Approval Amount (current) 33142
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 Existing or more than 2 years old
Project Address Scarsdale, WESTCHESTER, NY, 10583-5010
Project Congressional District NY-16
Number of Employees 4
NAICS code 621340
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 Unanswered
Forgiveness Amount 33527.24
Forgiveness Paid Date 2022-06-29

Date of last update: 23 Mar 2025

Sources: New York Secretary of State