Search icon

MISSION MEDIA USA, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
264021312
Plan Year:
2023
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
23
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-13 2025-03-13 Address 200 WATER ST, APT 3A, NEW YORK, NY, 11201, USA (Type of address: Chief Executive Officer)
2025-03-13 2025-03-13 Address 25 W 39TH ST, 6TH FLOOR, NEW YORK, NY, 10018, 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 2023-12-13 Address 200 WATER ST, APT 3A, NEW YORK, NY, 11201, USA (Type of address: Chief Executive Officer)
2023-12-13 2023-12-13 Address 25 W 39TH ST, 6TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

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

USAspending Awards / Financial Assistance

Date:
2021-02-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
125400.00
Total Face Value Of Loan:
125400.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
145800.00
Total Face Value Of Loan:
145800.00

Paycheck Protection Program

Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
125400
Current Approval Amount:
125400
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
126277.8
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
145800
Current Approval Amount:
145800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
147124.35

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State