Search icon

MEGA WHOLESALE, INC.

Company Details

Name: MEGA WHOLESALE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 2006 (19 years ago)
Entity Number: 3335161
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1151 McDonald Ave, BROOKLYN, NY, United States, 11230
Principal Address: 1151 MCDONALD AVE, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1151 McDonald Ave, BROOKLYN, NY, United States, 11230

Chief Executive Officer

Name Role Address
SIMON SWED Chief Executive Officer 1151 MCDONALD AVE, BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
2024-03-06 2024-03-06 Address 1151 MCDONALD AVE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2017-04-10 2024-03-06 Address 1151 MCDONALD AVE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2012-05-01 2017-04-10 Address 1151 MCDONALD AVE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2011-06-30 2012-05-01 Address 1151 MCDONALD AVE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2010-06-22 2011-06-30 Address 1151 MCDONALD AVE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2010-06-22 2011-06-30 Address 1151 MCDONALD AVE, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office)
2010-04-14 2024-03-06 Address 1151 MCDONALD AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2010-04-14 2010-06-22 Address 1151 MCDONALD AVE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2010-04-14 2010-06-22 Address 1151 MCDONALD AVE, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office)
2006-03-16 2010-04-14 Address 1006 AVENUE P, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240306004529 2024-03-06 BIENNIAL STATEMENT 2024-03-06
170410006483 2017-04-10 BIENNIAL STATEMENT 2016-03-01
140724002122 2014-07-24 BIENNIAL STATEMENT 2014-03-01
120501002384 2012-05-01 BIENNIAL STATEMENT 2012-03-01
110630002243 2011-06-30 AMENDMENT TO BIENNIAL STATEMENT 2010-03-01
100622002222 2010-06-22 AMENDMENT TO BIENNIAL STATEMENT 2010-03-01
100414002770 2010-04-14 BIENNIAL STATEMENT 2010-03-01
060316000891 2006-03-16 CERTIFICATE OF INCORPORATION 2006-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9041357307 2020-05-01 0202 PPP 1151 McDonald Ave, BROOKLYN, NY, 11230
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39197.5
Loan Approval Amount (current) 39197.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11230-0001
Project Congressional District NY-09
Number of Employees 5
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39686.13
Forgiveness Paid Date 2021-08-16

Date of last update: 28 Mar 2025

Sources: New York Secretary of State