Search icon

MEGA FUNWORKS, INC.

Company Details

Name: MEGA FUNWORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 2004 (21 years ago)
Entity Number: 3044569
ZIP code: 12528
County: Dutchess
Place of Formation: New York
Address: 600 ROUTE 44-55, HIGHLAND, NY, United States, 12528

Shares Details

Shares issued 10200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GCA7S9UHBA39 2022-06-27 16 OLD ROUTE 9 W, FISHKILL, NY, 12524, 2535, USA 600 ROUTE 44-55, HIGHLAND, NY, 12528, USA

Business Information

Doing Business As SPLASHDOWN BEACH
Congressional District 18
State/Country of Incorporation NY, USA
Activation Date 2021-04-01
Initial Registration Date 2021-03-17
Entity Start Date 2004-04-23
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name STEVEN TURK
Address 600 ROUTE 44-55, HIGHLAND, NY, 12528, USA
Government Business
Title PRIMARY POC
Name STEVEN TURK
Address 600 ROUTE 44-55, HIGHLAND, NY, 12528, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
ROCKING HORSE RANCH DOS Process Agent 600 ROUTE 44-55, HIGHLAND, NY, United States, 12528

Chief Executive Officer

Name Role Address
STEVEN TURK Chief Executive Officer 600 ROUTE 44-55, HIGHLAND, NY, United States, 12528

History

Start date End date Type Value
2024-06-27 2024-06-27 Shares Share type: NO PAR VALUE, Number of shares: 10200, Par value: 0
2024-01-30 2024-06-27 Shares Share type: NO PAR VALUE, Number of shares: 10200, Par value: 0
2024-01-30 2024-01-30 Address 600 ROUTE 44-55, HIGHLAND, NY, 12528, USA (Type of address: Chief Executive Officer)
2021-12-30 2024-01-30 Address 600 ROUTE 44-55, HIGHLAND, NY, 12528, USA (Type of address: Chief Executive Officer)
2021-12-30 2024-01-30 Address 600 ROUTE 44-55, HIGHLAND, NY, 12528, USA (Type of address: Service of Process)
2021-12-29 2024-01-30 Shares Share type: NO PAR VALUE, Number of shares: 10200, Par value: 0
2015-07-03 2021-12-30 Address 600 ROUTE 44-55, HIGHLAND, NY, 12528, USA (Type of address: Chief Executive Officer)
2006-05-03 2021-12-30 Address 600 ROUTE 44-55, HIGHLAND, NY, 12528, USA (Type of address: Service of Process)
2006-05-03 2015-07-03 Address 16 OLD ROUTE 9 WEST, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)
2004-04-23 2021-12-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240130017443 2024-01-30 BIENNIAL STATEMENT 2024-01-30
211230000530 2021-12-29 CERTIFICATE OF AMENDMENT 2021-12-29
200403060561 2020-04-03 BIENNIAL STATEMENT 2020-04-01
180402006256 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160401006680 2016-04-01 BIENNIAL STATEMENT 2016-04-01
150703006146 2015-07-03 BIENNIAL STATEMENT 2014-04-01
120601002800 2012-06-01 BIENNIAL STATEMENT 2012-04-01
100429002794 2010-04-29 BIENNIAL STATEMENT 2010-04-01
080505002557 2008-05-05 BIENNIAL STATEMENT 2008-04-01
060503003040 2006-05-03 BIENNIAL STATEMENT 2006-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5623908609 2021-03-20 0202 PPS 16 Old Route 9 W, Fishkill, NY, 12524-2535
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 716822.5
Loan Approval Amount (current) 716822.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fishkill, DUTCHESS, NY, 12524-2535
Project Congressional District NY-18
Number of Employees 219
NAICS code 713110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 720966.32
Forgiveness Paid Date 2021-10-20
7778737004 2020-04-08 0202 PPP 16 OLD ROUTE 9, FISHKILL, NY, 12524-2535
Loan Status Date 2021-06-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 266000
Loan Approval Amount (current) 265908
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FISHKILL, DUTCHESS, NY, 12524-2535
Project Congressional District NY-18
Number of Employees 106
NAICS code 713110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 268727.35
Forgiveness Paid Date 2021-05-10

Date of last update: 29 Mar 2025

Sources: New York Secretary of State