Search icon

MISSION MEDIA USA, INC.

Company Details

Name: MISSION MEDIA USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jan 2009 (16 years ago)
Date of dissolution: 13 Mar 2025
Entity Number: 3761139
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 25 W 39th St, 6th floor, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MISSION MEDIA USA INC 401(K) PROFIT SHARING PLAN & TRUST 2023 264021312 2024-10-22 MISSION MEDIA USA INC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 2122792787
Plan sponsor’s address 125 LAFAYETTE ST FL 4, NEW YORK, NY, 100133100

Signature of

Role Plan administrator
Date 2024-10-22
Name of individual signing NICK KONSTA
Valid signature Filed with authorized/valid electronic signature
MISSION MEDIA USA INC 401(K) PROFIT SHARING PLAN & TRUST 2023 264021312 2024-04-03 MISSION MEDIA USA INC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 2122792787
Plan sponsor’s address 125 LAFAYETTE ST FL 4, NEW YORK, NY, 100133100

Signature of

Role Plan administrator
Date 2024-04-03
Name of individual signing NICK KONSTANTAKOS
MISSION MEDIA USA INC 401(K) PROFIT SHARING PLAN & TRUST 2022 264021312 2023-03-29 MISSION MEDIA USA INC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 2122792787
Plan sponsor’s address 125 LAFAYETTE ST FL 4, NEW YORK, NY, 100133100

Signature of

Role Plan administrator
Date 2023-03-29
Name of individual signing NICK KONSTANTAKOS
MISSION MEDIA USA INC 401(K) PROFIT SHARING PLAN & TRUST 2021 264021312 2022-08-01 MISSION MEDIA USA INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 9178926018
Plan sponsor’s address 25 W 39TH ST, 6TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2022-08-01
Name of individual signing NICK KONSTANTAKOS
MISSION MEDIA USA INC 401(K) PROFIT SHARING PLAN & TRUST 2020 264021312 2021-10-14 MISSION MEDIA USA INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 2016958019
Plan sponsor’s address 125 LAFAYETTE ST FL 4, NEW YORK, NY, 100133100

Signature of

Role Plan administrator
Date 2021-10-14
Name of individual signing BETTY EAPEN
MISSION MEDIA USA INC 401(K) PROFIT SHARING PLAN & TRUST 2019 264021312 2020-07-31 MISSION MEDIA USA INC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 2122792787
Plan sponsor’s address 125 LAFAYETTE ST FL 4, NEW YORK, NY, 100133100

Signature of

Role Plan administrator
Date 2020-07-31
Name of individual signing NICOLE BROWN
MISSION MEDIA USA INC 401 K PROFIT SHARING PLAN TRUST 2018 264021312 2019-10-11 MISSION MEDIA USA INC 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 2122792787
Plan sponsor’s address 45 MAIN STREET STE 200, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2019-10-11
Name of individual signing JURATE BAUBLIENE
MISSION MEDIA USA INC 401 K PROFIT SHARING PLAN TRUST 2017 264021312 2018-06-21 MISSION MEDIA USA INC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 2122792787
Plan sponsor’s address 45 MAIN STREET STE 200, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2018-06-21
Name of individual signing NICOLE BROWN
MISSION MEDIA USA INC 401 K PROFIT SHARING PLAN TRUST 2016 264021312 2017-06-12 MISSION MEDIA USA INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 2122792787
Plan sponsor’s address 125 LAFAYETTE ST FL 4, NEW YORK, NY, 100133100

Signature of

Role Plan administrator
Date 2017-06-12
Name of individual signing NICOLE BROWN

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

Chief Executive Officer

Name Role Address
GRANT LYON Chief Executive Officer 25 W 39TH ST, 6TH FLOOR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2025-03-13 2025-03-13 Address 25 W 39TH ST, 6TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2025-03-13 2025-03-13 Address 200 WATER ST, APT 3A, NEW YORK, NY, 11201, USA (Type of address: Chief Executive Officer)
2023-12-13 2025-03-13 Address 200 WATER ST, APT 3A, NEW YORK, NY, 11201, USA (Type of address: Chief Executive Officer)
2023-12-13 2025-03-13 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-12-13 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-13 2023-12-13 Address 25 W 39TH ST, 6TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-12-13 2023-12-13 Address 200 WATER ST, APT 3A, NEW YORK, NY, 11201, USA (Type of address: Chief Executive Officer)
2023-12-13 2025-03-13 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-10-11 2023-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-11 2023-12-13 Address 200 WATER ST, APT 3A, NEW YORK, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250313003806 2025-03-11 COURT ORDER 2025-03-11
231213021260 2023-12-13 CERTIFICATE OF CHANGE BY ENTITY 2023-12-13
231011003647 2023-10-11 BIENNIAL STATEMENT 2023-01-01
220131003234 2022-01-31 BIENNIAL STATEMENT 2022-01-31
170628002000 2017-06-28 BIENNIAL STATEMENT 2017-01-01
170628000249 2017-06-28 CERTIFICATE OF CHANGE 2017-06-28
110304002344 2011-03-04 BIENNIAL STATEMENT 2011-01-01
090109000167 2009-01-09 CERTIFICATE OF INCORPORATION 2009-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5302858410 2021-02-08 0202 PPS 77 Front St Fl 2, Brooklyn, NY, 11201-1006
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125400
Loan Approval Amount (current) 125400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 432941
Servicing Lender Name ConnectOne Bank
Servicing Lender Address 301 Sylvan Ave, ENGLEWOOD CLIFFS, NJ, 07632-2539
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-1006
Project Congressional District NY-10
Number of Employees 8
NAICS code 541613
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 432941
Originating Lender Name ConnectOne Bank
Originating Lender Address ENGLEWOOD CLIFFS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 126277.8
Forgiveness Paid Date 2021-10-25
3257427110 2020-04-11 0202 PPP 45 Main Street Suite 200, BROOKLYN, NY, 11201-0027
Loan Status Date 2021-04-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145800
Loan Approval Amount (current) 145800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 432941
Servicing Lender Name ConnectOne Bank
Servicing Lender Address 301 Sylvan Ave, ENGLEWOOD CLIFFS, NJ, 07632-2539
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11201-0027
Project Congressional District NY-10
Number of Employees 7
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 432941
Originating Lender Name ConnectOne Bank
Originating Lender Address ENGLEWOOD CLIFFS, NJ
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 147124.35
Forgiveness Paid Date 2021-03-18

Date of last update: 27 Mar 2025

Sources: New York Secretary of State