Search icon

MEGA BURGERS IV CORP.

Company Details

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

DOS Process Agent

Name Role Address
MEGA BURGERS IV CORP. DOS Process Agent 7 OLD SHORE ROAD, PORT WASHINGTON, NY, United States, 11050

Chief Executive Officer

Name Role Address
JASON FROCCARO Chief Executive Officer 7 OLD SHORE RD, PORT WASHINGTON, NY, United States, 11050

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 158500
Loan Approval Amount (current) 145513
Undisbursed Amount 0
Franchise Name Burger King
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address EAST ELMHURST, QUEENS, NY, 11369-1529
Project Congressional District NY-14
Number of Employees 25
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 90426
Originating Lender Name Pacific Premier Bank
Originating Lender Address IRVINE, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 147239.22
Forgiveness Paid Date 2021-06-24

Date of last update: 28 Mar 2025

Sources: New York Secretary of State