Search icon

MEGABITE ELECTRONICS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MEGABITE ELECTRONICS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 1999 (26 years ago)
Entity Number: 2359526
ZIP code: 11222
County: Kings
Place of Formation: New Jersey
Principal Address: 15 GREENPOINT AVE, BROOKLYN, NY, United States, 11222
Address: 15 GREENPOINT AVENUE, BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 GREENPOINT AVENUE, BROOKLYN, NY, United States, 11222

Chief Executive Officer

Name Role Address
MR LARRY ROSENTHAL Chief Executive Officer 15 GREENPOINT AVE, BROOKLYN, NY, United States, 11222

Unique Entity ID

CAGE Code:
045V4
UEI Expiration Date:
2021-01-30

Business Information

Activation Date:
2020-01-31
Initial Registration Date:
2002-02-19

Commercial and government entity program

CAGE number:
045V4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-06
CAGE Expiration:
2027-12-01
SAM Expiration:
2023-11-30

Contact Information

POC:
KASIA KOPICZKO

Form 5500 Series

Employer Identification Number (EIN):
112527844
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:

Filings

Filing Number Date Filed Type Effective Date
050512002208 2005-05-12 BIENNIAL STATEMENT 2005-03-01
030415002232 2003-04-15 BIENNIAL STATEMENT 2003-03-01
990323000795 1999-03-23 APPLICATION OF AUTHORITY 1999-03-23

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPE7M823P2666
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
-6000.00
Base And Exercised Options Value:
-6000.00
Base And All Options Value:
-6000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2023-08-29
Description:
8510111199!SWITCH,FLOW
Naics Code:
334418: PRINTED CIRCUIT ASSEMBLY (ELECTRONIC ASSEMBLY) MANUFACTURING
Product Or Service Code:
5930: SWITCHES
Procurement Instrument Identifier:
SPE7M423D60CL
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2023-04-06
Description:
4610100537!SPRING,HELICAL,COMP
Naics Code:
332510: HARDWARE MANUFACTURING
Product Or Service Code:
5360: COIL, FLAT, LEAF, AND WIRE SPRINGS
Procurement Instrument Identifier:
SPE4A723P8071
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
-3217.10
Base And Exercised Options Value:
-3217.10
Base And All Options Value:
-3217.10
Awarding Agency Name:
Department of Defense
Performance Start Date:
2023-03-23
Description:
8509785611!
Naics Code:
335999: ALL OTHER MISCELLANEOUS ELECTRICAL EQUIPMENT AND COMPONENT MANUFACTURING
Product Or Service Code:
5975: ELECTRICAL HARDWARE AND SUPPLIES

USAspending Awards / Financial Assistance

Date:
2020-05-06
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:
132235.00
Total Face Value Of Loan:
132235.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$132,235
Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$132,235
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$133,763.05
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $132,235

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State