Search icon

SUPREME MOBILITY INC.

Company Details

Name: SUPREME MOBILITY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 2019 (6 years ago)
Entity Number: 5541675
ZIP code: 11550
County: Nassau
Place of Formation: New York
Address: 153A MAIN ST, HEMPSTEAD, NY, United States, 11550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SUPREME MOBILITY INC. DOS Process Agent 153A MAIN ST, HEMPSTEAD, NY, United States, 11550

Licenses

Number Status Type Date End date
2095528-DCA Inactive Business 2020-03-24 2020-12-31
2090945-DCA Inactive Business 2019-09-26 2020-12-31

History

Start date End date Type Value
2023-03-08 2024-01-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-22 2023-03-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-10 2022-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-04-26 2022-08-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
190426010142 2019-04-26 CERTIFICATE OF INCORPORATION 2019-04-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-12-30 No data 723 MORRIS PARK AVE, Bronx, BRONX, NY, 10462 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-07-21 No data 635 SUTTER AVE, Brooklyn, BROOKLYN, NY, 11207 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-01-29 No data 723 MORRIS PARK AVE, Bronx, BRONX, NY, 10462 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-08-24 No data 635 SUTTER AVE, Brooklyn, BROOKLYN, NY, 11207 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-08-03 No data 723 MORRIS PARK AVE, Bronx, BRONX, NY, 10462 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-18 No data 635 SUTTER AVE, Brooklyn, BROOKLYN, NY, 11207 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3382356 LL VIO INVOICED 2021-10-21 250 LL - License Violation
3353933 LL VIO CREDITED 2021-07-27 185 LL - License Violation
3319058 LL VIO INVOICED 2021-04-19 500 LL - License Violation
3290534 LL VIO CREDITED 2021-02-01 250 LL - License Violation
3284890 LL VIO INVOICED 2021-01-19 1000 LL - License Violation
3256597 LL VIO CREDITED 2020-11-12 250 LL - License Violation
3256604 LL VIO CREDITED 2020-11-12 250 LL - License Violation
3201592 LL VIO VOIDED 2020-08-28 250 LL - License Violation
3089461 LICENSE INVOICED 2019-09-25 255 Electronic Store License Fee
3089651 LICENSE INVOICED 2019-09-25 255 Electronic Store License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-07-21 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. 1 No data 1 No data
2021-01-29 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
2020-08-24 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
1627038302 2021-01-19 0235 PPS 153, HEMPSTEAD, NY, 11550
Loan Status Date 2022-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22135
Loan Approval Amount (current) 22135
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 Y
Business Age Description Existing or more than 2 years old
Project Address HEMPSTEAD, NASSAU, NY, 11550
Project Congressional District NY-04
Number of Employees 4
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 22379.1
Forgiveness Paid Date 2022-03-03
5886467701 2020-05-01 0235 PPP 153 MAIN ST UNIT A, HEMPSTEAD, NY, 11550-1431
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7715
Loan Approval Amount (current) 7716
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 Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address HEMPSTEAD, NASSAU, NY, 11550-1431
Project Congressional District NY-04
Number of Employees 2
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 7798.05
Forgiveness Paid Date 2021-05-27

Date of last update: 23 Mar 2025

Sources: New York Secretary of State