Search icon

MEGA PRODUCTS, INC.

Company Details

Name: MEGA PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 1992 (33 years ago)
Entity Number: 1623265
ZIP code: 11432
County: New York
Place of Formation: New York
Address: 8020 Haddon ST, Jamaica Estates, NY, United States, 11432
Principal Address: 358 5th Ave. room 306, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WARREN LIU Chief Executive Officer 358 5TH AVE., ROOM 306, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
MEGA PRODUCTS, INC. DOS Process Agent 8020 Haddon ST, Jamaica Estates, NY, United States, 11432

History

Start date End date Type Value
2024-03-04 2024-03-04 Address 252 W 38TH ST ROOM #506, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-03-04 2024-03-04 Address 358 5TH AVE., ROOM 306, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2020-07-13 2024-03-04 Address 8020 HADDON ST, JAMAICA ESTATES, NY, 11432, USA (Type of address: Service of Process)
2016-07-25 2020-07-13 Address 252 W 38TH ST ROOM #506, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2016-07-25 2024-03-04 Address 252 W 38TH ST ROOM #506, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240304005483 2024-03-04 BIENNIAL STATEMENT 2024-03-04
220627002850 2022-06-27 BIENNIAL STATEMENT 2022-03-01
200713060904 2020-07-13 BIENNIAL STATEMENT 2020-03-01
180604008577 2018-06-04 BIENNIAL STATEMENT 2018-03-01
160725002018 2016-07-25 BIENNIAL STATEMENT 2016-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20910.00
Total Face Value Of Loan:
20910.00
Date:
2020-07-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
19336.00
Total Face Value Of Loan:
19336.00
Date:
2020-06-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
146400.00
Total Face Value Of Loan:
146400.00
Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20910
Current Approval Amount:
20910
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21204.46
Date Approved:
2020-07-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19336
Current Approval Amount:
19336
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19594.52

Date of last update: 15 Mar 2025

Sources: New York Secretary of State