Search icon

MEEGAN, INC.

Company Details

Name: MEEGAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 2005 (20 years ago)
Entity Number: 3236531
ZIP code: 11374
County: Queens
Place of Formation: New York
Address: 6550 WETHEROLE STREET, APT 4S, REGO PARK, NY, United States, 11374

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6550 WETHEROLE STREET, APT 4S, REGO PARK, NY, United States, 11374

Chief Executive Officer

Name Role Address
KAM SANG CHAN Chief Executive Officer 6550 WETHEROLE STREET, APT 4S, REGO PARK, NY, United States, 11374

History

Start date End date Type Value
2017-06-07 2018-06-01 Address 8054 VALHALLA DRIVE, DELRAY BEACH, FL, 33446, USA (Type of address: Chief Executive Officer)
2017-06-07 2018-06-01 Address 8054 VALHALLA DRIVE, DELRAY, FL, 33446, USA (Type of address: Principal Executive Office)
2017-06-07 2018-06-01 Address MEEGAN INC, 114 OLD COUNTRY ROAD SUITE 308, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2005-07-28 2017-06-07 Address 164-50 CROSS BAY BOULEVARD, HOWARD BEACH, NY, 11414, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210715002316 2021-07-15 BIENNIAL STATEMENT 2021-07-15
180601002029 2018-06-01 BIENNIAL STATEMENT 2017-07-01
170607002017 2017-06-07 BIENNIAL STATEMENT 2015-07-01
050728000751 2005-07-28 CERTIFICATE OF INCORPORATION 2005-07-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2055698408 2021-02-03 0202 PPS 6550 Wetherole St Apt 4S, Rego Park, NY, 11374-4719
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36234
Loan Approval Amount (current) 36234
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rego Park, QUEENS, NY, 11374-4719
Project Congressional District NY-06
Number of Employees 7
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36448.43
Forgiveness Paid Date 2021-09-08
3465467301 2020-04-29 0202 PPP 6550 Wetherole Street 4S, Rego Park, NY, 11374
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36235
Loan Approval Amount (current) 36235
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rego Park, QUEENS, NY, 11374-0001
Project Congressional District NY-06
Number of Employees 7
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36651.95
Forgiveness Paid Date 2021-07-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9204965 Employee Retirement Income Security Act (ERISA) 1992-07-06 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1992-07-06
Termination Date 1993-06-16
Section 1132

Parties

Name HETCHKOP,
Role Plaintiff
Name MEEGAN, INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State