Search icon

MIGHTY IMMERSION, INC.

Company Details

Name: MIGHTY IMMERSION, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 2019 (6 years ago)
Entity Number: 5492101
ZIP code: 95018
County: New York
Place of Formation: Delaware
Address: 5969 Hillside Dr, Felton, CA, United States, 95018
Principal Address: 44 Tehama St, San Francisco, CA, United States, 94105

DOS Process Agent

Name Role Address
LUKE WILSON DOS Process Agent 5969 Hillside Dr, Felton, CA, United States, 95018

Chief Executive Officer

Name Role Address
LUKE WILSON Chief Executive Officer 44 TEHAMA ST, SAN FRANCISCO, CA, United States, 94105

History

Start date End date Type Value
2025-02-01 2025-02-01 Address 115 W 74TH ST, APT 3A, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2025-02-01 2025-02-01 Address 44 TEHAMA ST, SAN FRANCISCO, CA, 94105, USA (Type of address: Chief Executive Officer)
2025-01-07 2025-02-01 Address 115 W 74TH ST, APT 3A, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2025-01-07 2025-02-01 Address 44 TEHAMA ST, SAN FRANCISCO, CA, 94105, USA (Type of address: Chief Executive Officer)
2025-01-07 2025-01-07 Address 115 W 74TH ST, APT 3A, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2025-01-07 2025-02-01 Address 5969 Hillside Dr, Felton, CA, 95018, USA (Type of address: Service of Process)
2025-01-07 2025-01-07 Address 44 TEHAMA ST, SAN FRANCISCO, CA, 94105, USA (Type of address: Chief Executive Officer)
2019-02-11 2025-01-07 Address 119 WEST 72ND STREET,, SUITE 196, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250201008017 2025-02-01 BIENNIAL STATEMENT 2025-02-01
250107004988 2025-01-07 BIENNIAL STATEMENT 2025-01-07
210916002778 2021-09-16 BIENNIAL STATEMENT 2021-09-16
190211000387 2019-02-11 APPLICATION OF AUTHORITY 2019-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5879058400 2021-02-09 0202 PPS 115 W 74th St Apt 3A, New York, NY, 10023-2265
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37277
Loan Approval Amount (current) 37277
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10023-2265
Project Congressional District NY-12
Number of Employees 2
NAICS code 511210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 37555.81
Forgiveness Paid Date 2021-11-10
2350537402 2020-05-05 0202 PPP 115 W 74TH ST APT 3A, NEW YORK, NY, 10023-2265
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37278
Loan Approval Amount (current) 37278
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10023-2265
Project Congressional District NY-12
Number of Employees 3
NAICS code 561499
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14597.03
Forgiveness Paid Date 2021-07-22

Date of last update: 23 Mar 2025

Sources: New York Secretary of State