Search icon

MEGA OFFICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MEGA OFFICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Sep 1997 (28 years ago)
Entity Number: 2177383
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: C/O MOSES PHILIP, 122 MIDDLETON ST, BROOKLYN, NY, United States, 11206
Principal Address: 122 MIDDLETON ST, BROOKLYN, NY, United States, 11206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOSES PHILIP Chief Executive Officer 122 MIDDLETON ST, BROOKLYN, NY, United States, 11206

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O MOSES PHILIP, 122 MIDDLETON ST, BROOKLYN, NY, United States, 11206

Unique Entity ID

CAGE Code:
1WYR9
UEI Expiration Date:
2020-02-13

Business Information

Activation Date:
2019-02-13
Initial Registration Date:
2002-01-27

Commercial and government entity program

CAGE number:
1WYR9
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-05
CAGE Expiration:
2024-02-13

Contact Information

POC:
MOSES PHILIP
Corporate URL:
http://www.megatonersgov.com

History

Start date End date Type Value
2023-09-06 2023-09-06 Address 122 MIDDLETON ST, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2001-10-01 2023-09-06 Address C/O MOSES PHILIP, 122 MIDDLETON ST, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
2001-10-01 2003-09-04 Address 90 ROSS ST, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
2001-10-01 2023-09-06 Address 122 MIDDLETON ST, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
1999-10-29 2001-10-01 Address 90 ROSS STREET, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230906004235 2023-09-06 BIENNIAL STATEMENT 2023-09-01
211125000087 2021-11-25 BIENNIAL STATEMENT 2021-11-25
130917002430 2013-09-17 BIENNIAL STATEMENT 2013-09-01
110920002745 2011-09-20 BIENNIAL STATEMENT 2011-09-01
090918002317 2009-09-18 BIENNIAL STATEMENT 2009-09-01

USAspending Awards / Financial Assistance

Date:
2022-01-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-11-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2021-03-23
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:
21019.00
Total Face Value Of Loan:
21019.00
Date:
2020-05-05
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:
21113.00
Total Face Value Of Loan:
21113.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$21,113
Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$21,113
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,433.45
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $21,113
Jobs Reported:
6
Initial Approval Amount:
$21,019
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$21,019
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,140.51
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $21,019

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State