Search icon

MOBILE EMERGENCY HOUSING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MOBILE EMERGENCY HOUSING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 2019 (6 years ago)
Entity Number: 5530538
ZIP code: 11788
County: Nassau
Place of Formation: New York
Activity Description: MEHC provides temporary onsite mobile housing for homeowners and residents displaced as a result of a house fire or natural disaster. We work with the homeowners insurance company to provide temporary onsite housing while the homeowner repairs or rebuilds their home.
Address: 330 Motor Parkway, Suite 400, Hauppauge, NY, United States, 11788
Principal Address: 39 Allen Blvd, Suite C, Farmingdale, NY, United States, 11735

Contact Details

Website http://www.mobileemergencyhousing.com

Phone +1 888-201-7999

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FELDMAN, KRAMER & MONACO P.C. DOS Process Agent 330 Motor Parkway, Suite 400, Hauppauge, NY, United States, 11788

Chief Executive Officer

Name Role Address
JOSEPH JAMES Chief Executive Officer 39 ALLEN BLVD, SUITE C, FARMINGDALE, NY, United States, 11735

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
631-608-4566
Contact Person:
JOSEPH JAMES
Ownership and Self-Certifications:
Black American, Other Minority Owned
User ID:
P2416323

Unique Entity ID

Unique Entity ID:
C93BF4FCZVH8
CAGE Code:
8FD58
UEI Expiration Date:
2026-05-06

Business Information

Activation Date:
2025-05-08
Initial Registration Date:
2019-11-06

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 39 ALLEN BLVD, SUITE C, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2025-04-01 2025-04-01 Address 445 BROADHOLLOW RD, SUITE 25, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2023-09-01 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-03 2025-04-01 Address 39 ALLEN BLVD, SUITE C, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2023-04-03 2025-04-01 Address 330 Motor Parkway, Suite 400, Hauppauge, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401043791 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230403000388 2023-04-03 BIENNIAL STATEMENT 2023-04-01
220110003303 2022-01-10 BIENNIAL STATEMENT 2022-01-10
190409010249 2019-04-09 CERTIFICATE OF INCORPORATION 2019-04-09

USAspending Awards / Financial Assistance

Date:
2020-07-01
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:
1000.00
Total Face Value Of Loan:
1000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 21 Jul 2025

Sources: New York Secretary of State