Search icon

MOBICITY INC

Company Details

Name: MOBICITY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 2019 (5 years ago)
Entity Number: 5654184
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 5513 5TH AVE, BROOKLYN, NY, United States, 11220

Contact Details

Phone +1 347-471-5826

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MOBICITY INC DOS Process Agent 5513 5TH AVE, BROOKLYN, NY, United States, 11220

Licenses

Number Status Type Date End date
2092719-DCA Active Business 2019-12-04 2024-06-30
2092637-DCA Inactive Business 2019-11-29 2022-12-31

Filings

Filing Number Date Filed Type Effective Date
191112010398 2019-11-12 CERTIFICATE OF INCORPORATION 2019-11-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-08-31 No data 5513 5TH AVE, Brooklyn, BROOKLYN, NY, 11220 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-12-23 No data 5513 5TH AVE, Brooklyn, BROOKLYN, NY, 11220 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-31 No data 5513 5TH AVE, Brooklyn, BROOKLYN, NY, 11220 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-27 No data 5513 5TH AVE, Brooklyn, BROOKLYN, NY, 11220 No Warning Issued 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
3451615 RENEWAL INVOICED 2022-05-31 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3281501 RENEWAL INVOICED 2021-01-11 340 Electronics Store Renewal
3274777 LL VIO CREDITED 2020-12-24 250 LL - License Violation
3191013 RENEWAL INVOICED 2020-07-13 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3120363 LICENSE INVOICED 2019-11-27 255 Electronic Store License Fee
3120440 LICENSE CREDITED 2019-11-27 150 Electronic Cigarette Dealer License Fee
3120441 LICENSE INVOICED 2019-11-27 170 Electronic & Home Appliance Service Dealer License Fee
3120442 FINGERPRINT INVOICED 2019-11-27 75 Fingerprint Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-12-23 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
8040227906 2020-06-18 0202 PPP 5513 5TH AVE, BROOKLYN, NY, 11220
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
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 New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11220-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5038.93
Forgiveness Paid Date 2021-04-08

Date of last update: 23 Mar 2025

Sources: New York Secretary of State