Search icon

MISSION SOUND, INC.

Company Details

Name: MISSION SOUND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 1995 (30 years ago)
Entity Number: 1895476
ZIP code: 11211
County: Kings
Place of Formation: New York
Principal Address: 16 POWERS ST., BROOKLYN, NY, United States, 11211
Address: 16 POWERS STREET, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
OLIVER STRAUS Chief Executive Officer MISSION SOUND INC, 16 POWERS STREET, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 16 POWERS STREET, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
1997-04-17 2006-02-23 Address 121 N 5TH ST, STE 6A, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
1997-04-17 2003-03-06 Address 121 N 5TH ST, STE 6A, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
1995-02-16 2006-02-23 Address 121 NORTH FIFTH STREET, SUITE 6A, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060223002710 2006-02-23 BIENNIAL STATEMENT 2005-02-01
030306002761 2003-03-06 BIENNIAL STATEMENT 2003-02-01
010418002718 2001-04-18 BIENNIAL STATEMENT 2001-02-01
990331002069 1999-03-31 BIENNIAL STATEMENT 1999-02-01
970417002179 1997-04-17 BIENNIAL STATEMENT 1997-02-01
950216000485 1995-02-16 CERTIFICATE OF INCORPORATION 1995-02-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2327937700 2020-05-01 0202 PPP 16 POWERS ST, BROOKLYN, NY, 11211
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13125
Loan Approval Amount (current) 13125
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 Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11211-0001
Project Congressional District NY-07
Number of Employees 2
NAICS code 512240
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13243.62
Forgiveness Paid Date 2021-03-30
9545318709 2021-04-09 0202 PPS 16 Powers St16 Powers St, Brooklyn, NY, 11211
Loan Status Date 2022-06-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10416
Loan Approval Amount (current) 10416
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211
Project Congressional District NY-07
Number of Employees 1
NAICS code 512240
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10532.43
Forgiveness Paid Date 2022-05-26

Date of last update: 14 Mar 2025

Sources: New York Secretary of State