Search icon

ARS MOBILITY LLC

Company Details

Name: ARS MOBILITY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Jun 2019 (6 years ago)
Entity Number: 5578950
ZIP code: 10459
County: Bronx
Place of Formation: New York
Address: 999 SOUTHERN BLVD, STORE FRONT, BRONX, NY, United States, 10459

Contact Details

Phone +1 347-271-3749

DOS Process Agent

Name Role Address
AGYAKAR WADHERA DOS Process Agent 999 SOUTHERN BLVD, STORE FRONT, BRONX, NY, United States, 10459

Licenses

Number Status Type Date End date
2091681-DCA Active Business 2019-10-24 2024-12-31

Filings

Filing Number Date Filed Type Effective Date
190627020089 2019-06-27 ARTICLES OF ORGANIZATION 2019-06-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-10-17 No data 999 SOUTHERN BLVD, Bronx, BRONX, NY, 10459 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-10-01 No data 999 SOUTHERN BLVD, Bronx, BRONX, NY, 10459 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-16 No data 999 SOUTHERN BLVD, Bronx, BRONX, NY, 10459 No Warning Issued 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
2021-03-26 2021-04-29 Advertising/Misleading NA 0.00 No Consumer Response

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3572108 RENEWAL INVOICED 2022-12-26 340 Electronics Store Renewal
3272596 RENEWAL INVOICED 2020-12-19 340 Electronics Store Renewal
3088289 LICENSE INVOICED 2019-09-23 255 Electronic Store License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2802887306 2020-04-29 0202 PPP 999 southern blvd, BRONX, NY, 10459
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8915
Loan Approval Amount (current) 8915
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BRONX, BRONX, NY, 10459-0001
Project Congressional District NY-15
Number of Employees 3
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8996.72
Forgiveness Paid Date 2021-03-29
5450198502 2021-02-27 0202 PPS 999 Southern Blvd, Bronx, NY, 10459-3436
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7875
Loan Approval Amount (current) 7875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10459-3436
Project Congressional District NY-14
Number of Employees 3
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7931.66
Forgiveness Paid Date 2021-11-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2210000 Fair Labor Standards Act 2022-11-23 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-11-23
Termination Date 2023-03-30
Section 0201
Sub Section FL
Status Terminated

Parties

Name MARTE
Role Plaintiff
Name ARS MOBILITY LLC
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State