Search icon

MEGA OFFICE, INC.

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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1WYR9 Obsolete Non-Manufacturer 2002-01-28 2024-03-05 2024-02-13 No data

Contact Information

POC MOSES PHILIP
Phone +1 718-246-2351
Fax +1 718-246-1807
Address 122 MIDDLETON ST APT 3, BROOKLYN, NY, 11206 4883, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

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)
1999-10-29 2001-10-01 Address 163 HEWES STREET, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
1997-09-04 2001-10-01 Address C/O MOSES PHILIP, 163 HEWES ST., STE 2-F, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
1997-09-04 2023-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
070830002818 2007-08-30 BIENNIAL STATEMENT 2007-09-01
051107002528 2005-11-07 BIENNIAL STATEMENT 2005-09-01
030904002239 2003-09-04 BIENNIAL STATEMENT 2003-09-01
011001002432 2001-10-01 BIENNIAL STATEMENT 2001-09-01
991029002434 1999-10-29 BIENNIAL STATEMENT 1999-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1747737407 2020-05-04 0202 PPP 122 Middleton St Apt 3, brooklyn, NY, 11206
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21113
Loan Approval Amount (current) 21113
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 brooklyn, KINGS, NY, 11206-0001
Project Congressional District NY-07
Number of Employees 6
NAICS code 423990
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 21433.45
Forgiveness Paid Date 2021-11-17
7094588601 2021-03-23 0202 PPS 122 Middleton St Apt 3, Brooklyn, NY, 11206-4824
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) 21019
Loan Approval Amount (current) 21019
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11206-4824
Project Congressional District NY-07
Number of Employees 6
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21140.51
Forgiveness Paid Date 2021-10-22

Date of last update: 31 Mar 2025

Sources: New York Secretary of State