Search icon

MIXED MEDIA RESOURCES LLC

Company Details

Name: MIXED MEDIA RESOURCES LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Jan 2013 (12 years ago)
Entity Number: 4351003
ZIP code: 10001
County: New York
Place of Formation: Delaware
Address: 104 WEST 27TH STREET, 3RD FLOOR, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
MIXED MEDIA RESOURCES LLC DOS Process Agent 104 WEST 27TH STREET, 3RD FLOOR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2013-01-25 2017-05-08 Address 161 AVENUE OF THE AMERICAS, STE 1301, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170508006551 2017-05-08 BIENNIAL STATEMENT 2017-01-01
150223006198 2015-02-23 BIENNIAL STATEMENT 2015-01-01
130507001014 2013-05-07 CERTIFICATE OF PUBLICATION 2013-05-07
130125000265 2013-01-25 APPLICATION OF AUTHORITY 2013-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9321447108 2020-04-15 0202 PPP 104 West 27th St 3rd floor, NEW YORK, NY, 10001
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74000
Loan Approval Amount (current) 74000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 74522.11
Forgiveness Paid Date 2020-12-31

Date of last update: 26 Mar 2025

Sources: New York Secretary of State