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)
1993-04-19 2016-07-25 Address 1220 BROADWAY ROOM 806, NEW YORK, NY, 10001, 4312, USA (Type of address: Principal Executive Office)
1993-04-19 2016-07-25 Address 1220 BROADWAY ROOM 806, NEW YORK, NY, 10001, 4312, USA (Type of address: Chief Executive Officer)
1993-04-19 2016-07-25 Address 1220 BROADWAY ROOM 806, NEW YORK, NY, 10001, 4312, USA (Type of address: Service of Process)
1992-03-24 1993-04-19 Address 1220 BROADWAY, ROOM 806, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1992-03-24 2024-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
940506002155 1994-05-06 BIENNIAL STATEMENT 1994-03-01
930419002435 1993-04-19 BIENNIAL STATEMENT 1993-03-01
920324000499 1992-03-24 CERTIFICATE OF INCORPORATION 1992-03-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3074528403 2021-02-04 0202 PPS 252 W 38th St Rm 506, New York, NY, 10018-5867
Loan Status Date 2022-08-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20910
Loan Approval Amount (current) 20910
Undisbursed Amount 0
Franchise Name -
Lender Location ID 5536
Servicing Lender Name Cathay Bank
Servicing Lender Address 777 N Broadway, LOS ANGELES, CA, 90012-2819
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, 10018-5867
Project Congressional District NY-12
Number of Employees 3
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 5536
Originating Lender Name Cathay Bank
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21204.46
Forgiveness Paid Date 2022-07-08
9934578002 2020-07-08 0202 PPP 252 West 38th Street room 506, New York, NY, 10018-0400
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19336
Loan Approval Amount (current) 19336
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
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, 10018-0400
Project Congressional District NY-12
Number of Employees 3
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19594.52
Forgiveness Paid Date 2021-11-17

Date of last update: 15 Mar 2025

Sources: New York Secretary of State