Search icon

MEGA BUILDERS INC.

Company Details

Name: MEGA BUILDERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 1999 (25 years ago)
Entity Number: 2430857
ZIP code: 11219
County: Kings
Place of Formation: New York
Principal Address: 1237 67TH ST, LOWER LEVEL, BROOKLYN, NY, United States, 11219
Address: 1237 67TH STREET, LOWER LEVEL, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHAHZAD A SHEIKH Chief Executive Officer 1237 67TH ST, LOWER LEVEL, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1237 67TH STREET, LOWER LEVEL, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2003-10-20 2006-06-12 Address 1237 67TH ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2003-10-20 2006-06-12 Address 1237 67TH ST, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
1999-10-20 2022-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-10-20 2006-06-12 Address 1237 67TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060612002206 2006-06-12 BIENNIAL STATEMENT 2005-10-01
031020002632 2003-10-20 BIENNIAL STATEMENT 2003-10-01
991020000689 1999-10-20 CERTIFICATE OF INCORPORATION 1999-10-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-01-08 No data Outside NYC, WESTBURY, NY, 11590 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-24 No data SOUTH WILLIAM STREET, FROM STREET BEAVER STREET TO STREET MILL LANE No data Street Construction Inspections: Post-Audit Department of Transportation 4 flags done tinted grey expansion joints installed and sealed. ifo 1 south william
2015-04-20 No data 38 STREET, FROM STREET 28 AVENUE TO STREET 30 AVENUE No data Street Construction Inspections: Active Department of Transportation container stored on the roadway
2015-03-23 No data 38 STREET, FROM STREET 28 AVENUE TO STREET 30 AVENUE No data Street Construction Inspections: Active Department of Transportation containeer stored on street
2015-02-09 No data 38 STREET, FROM STREET 28 AVENUE TO STREET 30 AVENUE No data Street Construction Inspections: Active Department of Transportation PASS
2010-08-16 No data WASHINGTON STREET, FROM STREET BATTERY PLACE TO STREET MORRIS STREET No data Street Construction Inspections: Active Department of Transportation No data
2010-07-20 No data WASHINGTON STREET, FROM STREET BATTERY PLACE TO STREET MORRIS STREET No data Street Construction Inspections: Active Department of Transportation No data
2010-07-20 No data GREENWICH STREET, FROM STREET BATTERY PLACE TO STREET MORRIS STREET No data Street Construction Inspections: Active Department of Transportation No data
2010-06-15 No data GREENWICH STREET, FROM STREET BATTERY PLACE TO STREET MORRIS STREET No data Street Construction Inspections: Active Department of Transportation No data
2010-06-11 No data SHARROTTS ROAD, FROM STREET CARLIN STREET TO STREET VETERANS ROAD WEST No data Street Construction Inspections: Post-Audit Department of Transportation No data

Complaints

Start date End date Type Satisafaction Restitution Result
2015-09-30 2015-10-29 Quality of Work No 0.00 Advised to Sue

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2306459 PL VIO INVOICED 2016-03-23 1000 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-01-08 Pleaded UNLICENSED ACTIVITY 1 1 No data No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306897315 0215000 2003-09-25 100 29TH STREET, BROOKLYN, NY, 11232
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-09-29
Emphasis L: FALL
Case Closed 2004-07-23

Related Activity

Type Referral
Activity Nr 202391868
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2003-11-05
Abatement Due Date 2003-11-10
Current Penalty 375.0
Initial Penalty 750.0
Contest Date 2003-12-01
Final Order 2004-06-10
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260405 G02 IV
Issuance Date 2003-11-05
Abatement Due Date 2003-11-10
Current Penalty 375.0
Initial Penalty 750.0
Contest Date 2003-12-01
Final Order 2004-06-10
Nr Instances 4
Nr Exposed 4
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260405 G02 V
Issuance Date 2003-11-05
Abatement Due Date 2003-11-10
Contest Date 2003-12-01
Final Order 2004-06-10
Nr Instances 4
Nr Exposed 4
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 D03 IX
Issuance Date 2003-11-05
Abatement Due Date 2003-11-10
Current Penalty 750.0
Initial Penalty 1500.0
Contest Date 2003-12-01
Final Order 2004-06-10
Nr Instances 3
Nr Exposed 5
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 D03 X
Issuance Date 2003-11-05
Abatement Due Date 2003-11-10
Current Penalty 750.0
Initial Penalty 1500.0
Contest Date 2003-12-01
Final Order 2004-06-10
Nr Instances 3
Nr Exposed 2
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 D12 I
Issuance Date 2003-11-05
Abatement Due Date 2003-11-10
Current Penalty 750.0
Initial Penalty 1500.0
Contest Date 2003-12-01
Final Order 2004-06-10
Nr Instances 2
Nr Exposed 2
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2003-11-05
Abatement Due Date 2003-11-10
Current Penalty 750.0
Initial Penalty 1500.0
Contest Date 2003-12-01
Final Order 2004-06-10
Nr Instances 2
Nr Exposed 5
Gravity 10
Citation ID 01007
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2003-11-05
Abatement Due Date 2003-11-13
Current Penalty 750.0
Initial Penalty 1500.0
Contest Date 2003-12-01
Final Order 2004-06-10
Nr Instances 6
Nr Exposed 5
Gravity 10
Citation ID 01008
Citaton Type Serious
Standard Cited 19260451 G03 I
Issuance Date 2003-11-05
Abatement Due Date 2003-11-10
Current Penalty 750.0
Initial Penalty 1500.0
Contest Date 2003-12-01
Final Order 2004-06-10
Nr Instances 12
Nr Exposed 5
Gravity 10
Citation ID 01009
Citaton Type Serious
Standard Cited 19260451 G03 IV
Issuance Date 2003-11-05
Abatement Due Date 2003-11-10
Current Penalty 750.0
Initial Penalty 1500.0
Contest Date 2003-12-01
Final Order 2004-06-10
Nr Instances 6
Nr Exposed 5
Gravity 10
Citation ID 01010
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2003-11-05
Abatement Due Date 2003-11-13
Current Penalty 750.0
Initial Penalty 1500.0
Contest Date 2003-12-01
Final Order 2004-06-10
Nr Instances 6
Nr Exposed 5
Gravity 10
Citation ID 01011
Citaton Type Serious
Standard Cited 19260502 D16 III
Issuance Date 2003-11-05
Abatement Due Date 2003-11-10
Current Penalty 750.0
Initial Penalty 1500.0
Contest Date 2003-12-01
Final Order 2004-06-10
Nr Instances 2
Nr Exposed 2
Gravity 10
Citation ID 01012
Citaton Type Serious
Standard Cited 19260502 D21
Issuance Date 2003-11-05
Abatement Due Date 2003-11-10
Current Penalty 750.0
Initial Penalty 1500.0
Contest Date 2003-12-01
Final Order 2004-06-10
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01013A
Citaton Type Serious
Standard Cited 19260554 A01
Issuance Date 2003-11-05
Abatement Due Date 2003-11-10
Current Penalty 375.0
Initial Penalty 750.0
Contest Date 2003-12-01
Final Order 2004-06-10
Nr Instances 2
Nr Exposed 4
Gravity 03
Citation ID 01013B
Citaton Type Serious
Standard Cited 19260554 A02
Issuance Date 2003-11-05
Abatement Due Date 2003-11-10
Contest Date 2003-12-01
Final Order 2004-06-10
Nr Instances 2
Nr Exposed 4
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2957077402 2020-05-06 0235 PPP 720 FAIRVIEW AVE, WESTBURY, NY, 11590
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15742
Loan Approval Amount (current) 15742
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESTBURY, NASSAU, NY, 11590-0001
Project Congressional District NY-03
Number of Employees 5
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15912.54
Forgiveness Paid Date 2021-06-02
7249458603 2021-03-23 0235 PPS 720 Fairview Ave, Westbury, NY, 11590-5912
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43354
Loan Approval Amount (current) 43354
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Westbury, NASSAU, NY, 11590-5912
Project Congressional District NY-04
Number of Employees 5
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43692.52
Forgiveness Paid Date 2022-01-06

Date of last update: 31 Mar 2025

Sources: New York Secretary of State