Search icon

MEGA MARBLE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MEGA MARBLE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 2001 (24 years ago)
Entity Number: 2650958
ZIP code: 11234
County: Nassau
Place of Formation: New York
Principal Address: 21 Canvasback Rd, Englishtown, NY, United States, 07726
Address: 2712 EAST 65 ST, BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HENRIETT HONEY ADAKI Chief Executive Officer 21 CANVASBACK RD, ENGLISHTOWN, NY, United States, 07726

DOS Process Agent

Name Role Address
MEGA MARBLE INC DOS Process Agent 2712 EAST 65 ST, BROOKLYN, NY, United States, 11234

History

Start date End date Type Value
2025-06-02 2025-06-02 Address 21 CANVASBACK RD, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2025-06-02 2025-06-02 Address 21 CANVASBACK RD, ENGLISHTOWN, NY, 07726, USA (Type of address: Chief Executive Officer)
2023-06-30 2025-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-30 2023-06-30 Address 73-34 198TH STREET, FRESH MEADOWS, NY, 11366, USA (Type of address: Chief Executive Officer)
2023-06-30 2023-06-30 Address 21 CANVASBACK RD, ENGLISHTOWN, NY, 07726, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250602002480 2025-06-02 BIENNIAL STATEMENT 2025-06-02
230630003099 2023-06-30 BIENNIAL STATEMENT 2023-06-01
130712000702 2013-07-12 CERTIFICATE OF CHANGE 2013-07-12
070710002648 2007-07-10 BIENNIAL STATEMENT 2007-06-01
050822002594 2005-08-22 BIENNIAL STATEMENT 2005-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State