Search icon

BUSINESS MOBILITY PARTNERS INC.

Company Details

Name: BUSINESS MOBILITY PARTNERS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 2024 (a year ago)
Entity Number: 7243300
ZIP code: 10005
County: New York
Place of Formation: Delaware
Foreign Legal Name: BUSINESS MOBILITY PARTNERS INC.
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
c/o C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Filings

Filing Number Date Filed Type Effective Date
240201029344 2024-01-31 APPLICATION OF AUTHORITY 2024-01-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1668877100 2020-04-10 0235 PPP 135 Haven Ave 0.0, Port Washington, NY, 11050-3925
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38930
Loan Approval Amount (current) 38930
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 Port Washington, NASSAU, NY, 11050-3925
Project Congressional District NY-03
Number of Employees 5
NAICS code 517911
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 39362.38
Forgiveness Paid Date 2021-05-27

Date of last update: 19 Mar 2025

Sources: New York Secretary of State