Search icon

MEGA PERSONAL LINES, INC.

Company Details

Name: MEGA PERSONAL LINES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 2000 (25 years ago)
Entity Number: 2497572
ZIP code: 13413
County: Oneida
Place of Formation: New York
Address: 2 Campion Road, C/O DEANGELO AGENCY, New Hartford, NY, United States, 13413
Principal Address: 747 PIERCE ROAD, CLIFTON PARK, NY, United States, 12065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MEGA PERSONAL LINES INC DOS Process Agent 2 Campion Road, C/O DEANGELO AGENCY, New Hartford, NY, United States, 13413

Chief Executive Officer

Name Role Address
DOMINICK T DEANGELO Chief Executive Officer 2 CAMPION ROAD, NEW HARTFORD, NY, United States, 13413

History

Start date End date Type Value
2024-02-03 2024-02-03 Address 208 GILBERT ROAD, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
2024-02-03 2024-02-03 Address 2 CAMPION ROAD, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
2010-04-15 2024-02-03 Address 208 GILBERT ROAD, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
2010-04-15 2024-02-03 Address 2 CAMPION ROAD, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process)
2008-04-11 2010-04-15 Address 2 CAMPION RD, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process)
2004-04-27 2010-04-15 Address 208 GILBERT RD, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
2004-04-27 2010-04-15 Address 208 GILBERT RD, NEW HARTFORD, NY, 13413, USA (Type of address: Principal Executive Office)
2002-04-09 2004-04-27 Address 2028 GILBERT RD, NEW HARTFORD, NY, 13413, USA (Type of address: Principal Executive Office)
2002-04-09 2004-04-27 Address 2028 GILBERT RD, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
2000-04-11 2008-04-11 Address 4624 COMMERCIAL DRIVE, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240203000600 2024-02-03 BIENNIAL STATEMENT 2024-02-03
140625002059 2014-06-25 BIENNIAL STATEMENT 2014-04-01
120531002174 2012-05-31 BIENNIAL STATEMENT 2012-04-01
100415002699 2010-04-15 BIENNIAL STATEMENT 2010-04-01
080411002405 2008-04-11 BIENNIAL STATEMENT 2008-04-01
060418002731 2006-04-18 BIENNIAL STATEMENT 2006-04-01
040427002825 2004-04-27 BIENNIAL STATEMENT 2004-04-01
020409002740 2002-04-09 BIENNIAL STATEMENT 2002-04-01
000411000604 2000-04-11 CERTIFICATE OF INCORPORATION 2000-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7397127103 2020-04-14 0248 PPP 747 Pierce Rd, CLIFTON PARK, NY, 12065
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15292
Loan Approval Amount (current) 15292
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address CLIFTON PARK, SARATOGA, NY, 12065-0001
Project Congressional District NY-20
Number of Employees 2
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Veteran
Forgiveness Amount 15444.08
Forgiveness Paid Date 2021-04-29

Date of last update: 31 Mar 2025

Sources: New York Secretary of State