Search icon

MEGATECH DEVELOPMENT INC.

Company Details

Name: MEGATECH DEVELOPMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 2000 (24 years ago)
Entity Number: 2572484
ZIP code: 11105
County: Queens
Place of Formation: New York
Address: 41-16 DITMARS BLVD, ASTORIA, NY, United States, 11105
Principal Address: MEGATECH DEVELOPMENT INC., 41-16 DITMARS BLVD, ASTORIA, NY, United States, 11105

Contact Details

Phone +1 347-545-0778

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTONIO ERETZIAN Chief Executive Officer 41-16 DITMARS BLVD, ASTORIA, NY, United States, 11105

DOS Process Agent

Name Role Address
MEGATECH DEVELOPMENT INC. DOS Process Agent 41-16 DITMARS BLVD, ASTORIA, NY, United States, 11105

Permits

Number Date End date Type Address
M022021337A03 2021-12-03 2021-12-31 OCCUPANCY OF ROADWAY AS STIPULATED EAST 22 STREET, MANHATTAN, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE SOUTH
M022021337A04 2021-12-03 2021-12-31 OCCUPANCY OF SIDEWALK AS STIPULATED EAST 22 STREET, MANHATTAN, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE SOUTH
M022021337A05 2021-12-03 2021-12-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 22 STREET, MANHATTAN, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE SOUTH

History

Start date End date Type Value
2023-08-25 2023-08-25 Address 41-16 DITMARS BLVD, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2022-03-23 2023-08-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-23 2022-03-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-24 2022-03-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-04 2021-08-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-29 2021-08-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-14 2021-07-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-12-16 2023-08-25 Address 41-16 DITMARS BLVD, ASTORIA, NY, 11105, USA (Type of address: Service of Process)
2004-12-16 2023-08-25 Address 41-16 DITMARS BLVD, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2000-11-09 2004-12-16 Address 41-16 DITMARS BOULEVARD, ASTORIA, NY, 11105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230825001223 2023-08-25 BIENNIAL STATEMENT 2022-11-01
081215002272 2008-12-15 BIENNIAL STATEMENT 2008-11-01
061207002520 2006-12-07 BIENNIAL STATEMENT 2006-11-01
041216003151 2004-12-16 BIENNIAL STATEMENT 2004-11-01
001109000295 2000-11-09 CERTIFICATE OF INCORPORATION 2000-11-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-12-12 No data LEXINGTON AVENUE, FROM STREET EAST 22 STREET TO STREET EAST 23 STREET No data Street Construction Inspections: Pick-Up Department of Transportation I found respondent placed a Boom lift on the street without a D.O.T. permit. Respondent used the boom lift to inspection facade of building. Permit# M022021334C72 is being used to identify respondent. I spoke to Tony on site.
2012-08-10 No data EAST 66 STREET, FROM STREET 1 AVENUE TO STREET YORK AVENUE No data Street Construction Inspections: Active Department of Transportation No boom truck.
2010-02-24 No data CHAMBERS STREET, FROM STREET JOE DIMAGGIO HIGHWAY TO STREET NORTH END AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2007-10-16 No data 7 AVENUE, FROM STREET 150 STREET TO STREET CLINTONVILLE STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6902278509 2021-03-04 0202 PPP 4116 Ditmars Blvd, Astoria, NY, 11105-1432
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61042
Loan Approval Amount (current) 61042
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11105-1432
Project Congressional District NY-14
Number of Employees 3
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 61643.53
Forgiveness Paid Date 2022-03-03

Date of last update: 30 Mar 2025

Sources: New York Secretary of State