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

Links between entities

Type Company Name Company Number State
Headquarter of MISSION CAPITAL LLC, CONNECTICUT 3077062 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MISSION CAPITAL LLC 401(K) PLAN 2021 820887870 2022-08-23 MISSION CAPITAL LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541219
Sponsor’s telephone number 8442842725
Plan sponsor’s address 264 W 40TH ST, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2022-08-23
Name of individual signing JEFFREY SACHS

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

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

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3664058502 2021-02-24 0202 PPS 400 E 57th St, New York, NY, 10022-3019
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 313835
Loan Approval Amount (current) 313835
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10022-3019
Project Congressional District NY-12
Number of Employees 18
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 316835.78
Forgiveness Paid Date 2022-02-24
4901517207 2020-04-27 0202 PPP 400 E 57th St. Apt 17B, New York, NY, 10022
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 262700
Loan Approval Amount (current) 262700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10022-0001
Project Congressional District NY-12
Number of Employees 10
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 43251
Originating Lender Name Peapack-Gladstone Bank
Originating Lender Address BEDMINSTER, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 265629.28
Forgiveness Paid Date 2021-06-11

Date of last update: 24 Mar 2025

Sources: New York Secretary of State