Search icon

MEGA PROPERTIES, INC.

Company Details

Name: MEGA PROPERTIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Sep 1989 (36 years ago)
Entity Number: 1381734
ZIP code: 10005
County: Genesee
Place of Formation: Delaware
Principal Address: 2 FINLEY ROAD, BRAMPTON, ONTARIO, Canada, L6T-1A9
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ARUN KULKARNI Chief Executive Officer 2 FINLEY ROAD, BRAMPTON, ONTARIO, Canada, L6T-1A9

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
1999-11-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-11-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1993-06-14 2021-05-07 Address 2 FINLEY ROAD, BRAMPTON, ONTARIO, CAN (Type of address: Chief Executive Officer)
1989-09-01 1999-11-18 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1989-09-01 1999-11-18 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210507060068 2021-05-07 BIENNIAL STATEMENT 2019-09-01
SR-17929 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-17930 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140528002039 2014-05-28 BIENNIAL STATEMENT 2013-09-01
991118001060 1999-11-18 CERTIFICATE OF CHANGE 1999-11-18
930614002192 1993-06-14 BIENNIAL STATEMENT 1992-09-01
C050905-4 1989-09-01 APPLICATION OF AUTHORITY 1989-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9515888410 2021-02-17 0296 PPS 4330 Commerce Dr, Batavia, NY, 14020-4117
Loan Status Date 2022-04-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Batavia, GENESEE, NY, 14020-4117
Project Congressional District NY-24
Number of Employees 7
NAICS code 493190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47110
Originating Lender Name Tompkins Bank of Castile, A Branch of
Originating Lender Address Castile, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50516.44
Forgiveness Paid Date 2022-03-03
7759857206 2020-04-28 0296 PPP 4330 Commerce Dr., BATAVIA, NY, 14020
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BATAVIA, GENESEE, NY, 14020-1000
Project Congressional District NY-24
Number of Employees 6
NAICS code 493110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47110
Originating Lender Name Tompkins Bank of Castile, A Branch of
Originating Lender Address Castile, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50335.62
Forgiveness Paid Date 2021-01-07

Date of last update: 16 Mar 2025

Sources: New York Secretary of State