Search icon

MISSION ELITE LLC

Company Details

Name: MISSION ELITE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Jul 2019 (6 years ago)
Entity Number: 5587458
ZIP code: 12207
County: Orange
Place of Formation: New York
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

History

Start date End date Type Value
2022-09-30 2023-07-03 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2023-07-03 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-06-02 2022-09-30 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-06-02 2022-09-29 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-07-15 2021-06-02 Address PO BOX 2, HOWELLS, NY, 10932, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230703002163 2023-07-03 BIENNIAL STATEMENT 2023-07-01
220930000631 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929003751 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
210915001346 2021-09-15 BIENNIAL STATEMENT 2021-09-15
210602000786 2021-06-02 CERTIFICATE OF CHANGE 2021-06-02
191009000765 2019-10-09 CERTIFICATE OF PUBLICATION 2019-10-09
190715020157 2019-07-15 ARTICLES OF ORGANIZATION 2019-07-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6158848504 2021-03-03 0202 PPP 43 Paglia Dr, Howells, NY, 10932-5615
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Howells, ORANGE, NY, 10932-5615
Project Congressional District NY-18
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20956.29
Forgiveness Paid Date 2021-10-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2111083 Patent 2021-12-27 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-12-27
Termination Date 2022-03-29
Section 0271
Status Terminated

Parties

Name 5.11, INC.
Role Plaintiff
Name MISSION ELITE LLC
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State