Search icon

MEGA M CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MEGA M CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Dec 2000 (25 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 2583582
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 30 BEEKMAN PL, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JONAS GAYER DOS Process Agent 30 BEEKMAN PL, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
JONAS GAYER Chief Executive Officer 30 BEEKMAN PL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2002-11-18 2021-11-11 Address 30 BEEKMAN PL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2002-11-18 2021-11-11 Address 30 BEEKMAN PL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2000-12-13 2021-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-12-13 2002-11-18 Address 30 BEEKMAN PLACE, SUITE 5A, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211111001298 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
021118002443 2002-11-18 BIENNIAL STATEMENT 2002-12-01
001213000673 2000-12-13 CERTIFICATE OF INCORPORATION 2000-12-13

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
34500.00
Total Face Value Of Loan:
34500.00
Date:
2020-04-14
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:
43500.00
Total Face Value Of Loan:
43500.00
Date:
2013-03-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF HURRICANE SANDY DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
261700.00
Total Face Value Of Loan:
261700.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$43,500
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$43,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$44,057.04
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $43,500
Jobs Reported:
2
Initial Approval Amount:
$34,500
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$34,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$34,800.92
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $34,498
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State