Search icon

25MP CORP.

Company Details

Name: 25MP CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 May 2018 (7 years ago)
Date of dissolution: 01 Dec 2023
Entity Number: 5344420
ZIP code: 10003
County: Westchester
Place of Formation: Delaware
Address: ATTN: GENERAL COUNSEL, 853 BROADWAY, SUITE 905, NEW YORK, NY, United States, 10003
Principal Address: 853 BROADWAY, SUITE 905, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
25MADISON, LLC DOS Process Agent ATTN: GENERAL COUNSEL, 853 BROADWAY, SUITE 905, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
DAN KESSLER Chief Executive Officer 853 BROADWAY, SUITE 905, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2020-08-24 2023-12-01 Address ATTN: GENERAL COUNSEL, 853 BROADWAY, SUITE 905, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2020-06-23 2023-12-01 Address 853 BROADWAY, SUITE 905, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2020-06-23 2020-08-24 Address 390 SOUND BEACH AVENUE, 853 BROADWAY, STE 905, OLD GREENWICH, CT, 06870, USA (Type of address: Service of Process)
2020-05-21 2020-06-23 Address ATT: GENERAL COUNSEL, 853 BROADWAY, STE 905, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2018-05-18 2020-05-21 Address 251 LITTLE FALLS DRIVE, WILMINGTON, DE, 19808, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201041217 2023-12-01 CERTIFICATE OF TERMINATION 2023-12-01
200824000699 2020-08-24 CERTIFICATE OF CHANGE 2020-08-24
200623060126 2020-06-23 BIENNIAL STATEMENT 2020-05-01
200521000441 2020-05-21 CERTIFICATE OF CHANGE 2020-05-21
180518000606 2018-05-18 APPLICATION OF AUTHORITY 2018-05-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3121597203 2020-04-16 0202 PPP 853 Broadway Suite 905, New York, NY, 10003-4720
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 164330.7
Loan Approval Amount (current) 164330.7
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address New York, NEW YORK, NY, 10003-4720
Project Congressional District NY-12
Number of Employees 2
NAICS code 519130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 166446.64
Forgiveness Paid Date 2021-08-09

Date of last update: 23 Mar 2025

Sources: New York Secretary of State