Search icon

MISSION CAPITAL LLC

Headquarter

Company Details

Name: MISSION CAPITAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 21 Mar 2017 (8 years ago)
Date of dissolution: 14 Feb 2025
Entity Number: 5105517
ZIP code: 07044
County: New York
Place of Formation: New York
Address: 54 OAKRIDGE ROAD, VERONA, NJ, United States, 07044

DOS Process Agent

Name Role Address
MISSION CAPITAL, LLC DOS Process Agent 54 OAKRIDGE ROAD, VERONA, NJ, United States, 07044

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

Links between entities

Type:
Headquarter of
Company Number:
3077062
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
820887870
Plan Year:
2021
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2017-03-21 2023-03-01 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2017-03-21 2023-03-01 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250214001414 2025-02-13 CERTIFICATE OF MERGER 2025-02-13
230301002359 2023-03-01 BIENNIAL STATEMENT 2023-03-01
220627001127 2022-06-27 BIENNIAL STATEMENT 2021-03-01
170721000233 2017-07-21 CERTIFICATE OF PUBLICATION 2017-07-21
170321000383 2017-03-21 ARTICLES OF ORGANIZATION 2017-03-21

Paycheck Protection Program

Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
313835
Current Approval Amount:
313835
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
316835.78
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
262700
Current Approval Amount:
262700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
265629.28

Date of last update: 24 Mar 2025

Sources: New York Secretary of State