Search icon

MEGA ACADEMY, INC.

Company Details

Name: MEGA ACADEMY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 1991 (34 years ago)
Entity Number: 1516802
ZIP code: 11355
County: Queens
Place of Formation: New York
Principal Address: 133-50 41ST AVE, FLUSHING, NY, United States, 11355
Address: 133-50 41 AVE, FLUSHING, NY, United States, 11355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
J S LIU Chief Executive Officer 133-50 41ST AVE, FLUSHING, NY, United States, 11355

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 133-50 41 AVE, FLUSHING, NY, United States, 11355

History

Start date End date Type Value
1993-05-03 2000-11-15 Address 48-43 187TH STREET, FRESH MEADOWS, NY, 11365, 1110, USA (Type of address: Chief Executive Officer)
1993-05-03 2000-11-15 Address R #103, 133-50 41ST AVENUE, FLUSHING, NY, 11355, 3629, USA (Type of address: Principal Executive Office)
1993-05-03 2000-10-11 Address R #103, 133-50 41ST AVENUE, FLUSHING, NY, 11355, 3629, USA (Type of address: Service of Process)
1991-03-19 1993-05-03 Address 133-50 41ST AVENUE, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130429002624 2013-04-29 BIENNIAL STATEMENT 2013-03-01
090302002352 2009-03-02 BIENNIAL STATEMENT 2009-03-01
070329002003 2007-03-29 BIENNIAL STATEMENT 2007-03-01
050420002108 2005-04-20 BIENNIAL STATEMENT 2005-03-01
030228002127 2003-02-28 BIENNIAL STATEMENT 2003-03-01
010316002476 2001-03-16 BIENNIAL STATEMENT 2001-03-01
001115002588 2000-11-15 AMENDMENT TO BIENNIAL STATEMENT 1999-03-01
001011000017 2000-10-11 CERTIFICATE OF CHANGE 2000-10-11
990312002167 1999-03-12 BIENNIAL STATEMENT 1999-03-01
970303002679 1997-03-03 BIENNIAL STATEMENT 1997-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9949248305 2021-01-31 0202 PPS 13350 41st Ave, Flushing, NY, 11355-3794
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 182500
Loan Approval Amount (current) 182500
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11355-3794
Project Congressional District NY-06
Number of Employees 60
NAICS code 611699
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 184865
Forgiveness Paid Date 2022-05-23
4776287406 2020-05-11 0202 PPP 133-50 41st Avenue, Flushing, NY, 11355
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) 180000
Loan Approval Amount (current) 180000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11355-1000
Project Congressional District NY-06
Number of Employees 60
NAICS code 611699
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 164715.5
Forgiveness Paid Date 2021-08-27

Date of last update: 15 Mar 2025

Sources: New York Secretary of State