Name: | MEGA BURGERS IV CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Nov 2006 (18 years ago) |
Entity Number: | 3437801 |
ZIP code: | 11050 |
County: | Nassau |
Place of Formation: | New York |
Address: | 7 OLD SHORE ROAD, PORT WASHINGTON, NY, United States, 11050 |
Principal Address: | 7 OLD SHORE RD, PORT WASHINGTON, NY, United States, 11050 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MEGA BURGERS IV CORP. | DOS Process Agent | 7 OLD SHORE ROAD, PORT WASHINGTON, NY, United States, 11050 |
Name | Role | Address |
---|---|---|
JASON FROCCARO | Chief Executive Officer | 7 OLD SHORE RD, PORT WASHINGTON, NY, United States, 11050 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-02 | 2025-02-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-05-17 | 2023-08-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-11-03 | 2012-11-26 | Address | 7 OLD SHORE RD, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
2008-11-03 | 2012-11-26 | Address | 7 OLD SHORE RD, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office) |
2006-11-15 | 2022-05-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-11-15 | 2020-11-05 | Address | 7 OLD SHORE ROAD, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201105061158 | 2020-11-05 | BIENNIAL STATEMENT | 2020-11-01 |
181102006134 | 2018-11-02 | BIENNIAL STATEMENT | 2018-11-01 |
161102006299 | 2016-11-02 | BIENNIAL STATEMENT | 2016-11-01 |
141113006072 | 2014-11-13 | BIENNIAL STATEMENT | 2014-11-01 |
121126002091 | 2012-11-26 | BIENNIAL STATEMENT | 2012-11-01 |
110510002911 | 2011-05-10 | BIENNIAL STATEMENT | 2010-11-01 |
081103002168 | 2008-11-03 | BIENNIAL STATEMENT | 2008-11-01 |
061218000692 | 2006-12-18 | CERTIFICATE OF AMENDMENT | 2006-12-18 |
061115000179 | 2006-11-15 | CERTIFICATE OF INCORPORATION | 2006-11-15 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9155837002 | 2020-04-09 | 0202 | PPP | 9118 ASTORIA BLVD, EAST ELMHURST, NY, 11369-1529 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Mar 2025
Sources: New York Secretary of State