Search icon

MEGA VISION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MEGA VISION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 1997 (28 years ago)
Entity Number: 2154075
ZIP code: 11237
County: Kings
Place of Formation: New York
Address: 1274 FLUSHING AVE, BROOKLYN, NY, United States, 11237

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1274 FLUSHING AVE, BROOKLYN, NY, United States, 11237

Chief Executive Officer

Name Role Address
MICHAEL CHIRIAC Chief Executive Officer 1274 FLUSHING AVE, BROOKLYN, NY, United States, 11237

Form 5500 Series

Employer Identification Number (EIN):
113394294
Plan Year:
2023
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
87
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
92
Sponsors Telephone Number:

History

Start date End date Type Value
2022-09-13 2023-08-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-07-09 2017-04-10 Address 69-14 62ND DR., MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer)
1999-07-09 2017-04-10 Address 1274 FLUSHING AVE., MIDDLE VILLAGE, NY, 11379, USA (Type of address: Principal Executive Office)
1997-06-17 2022-09-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-06-17 2017-04-10 Address 1274 FLUSHING AVE., BROOKLYN, NY, 11237, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170410002023 2017-04-10 BIENNIAL STATEMENT 2015-06-01
990709002226 1999-07-09 BIENNIAL STATEMENT 1999-06-01
970617000674 1997-06-17 CERTIFICATE OF INCORPORATION 1997-06-17

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
953287.00
Total Face Value Of Loan:
953287.00
Date:
2020-07-08
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-11
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:
929000.00
Total Face Value Of Loan:
929000.00

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
953287
Current Approval Amount:
953287
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
961654.74
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
929000
Current Approval Amount:
929000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
941231.83

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(347) 402-9918
Add Date:
2006-08-29
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
2
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2013-03-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
ARTHUR WILLIAMS INDUSTRIES, LL
Party Role:
Plaintiff
Party Name:
MEGA VISION, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State