Search icon

MEGA ENGINEERING AND LAND SURVEYING, P.C.

Company Details

Name: MEGA ENGINEERING AND LAND SURVEYING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 May 2008 (17 years ago)
Entity Number: 3677255
ZIP code: 10455
County: Bronx
Place of Formation: New York
Address: 2825 third avenue, 3rd floor #d51, BRONX, NY, United States, 10455
Principal Address: 217-44 98TH AVENUE, QUEENS VILLAGE, NY, United States, 11429

Contact Details

Phone +1 718-799-4985

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GINO L PARLANTI Chief Executive Officer 217-44 98TH AVENUE, QUEENS VILLAGE, NY, United States, 11429

Agent

Name Role Address
gino l. parlanti Agent 2825 third avenue, 3rd floor #d51, BRONX, NY, 10455

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 2825 third avenue, 3rd floor #d51, BRONX, NY, United States, 10455

History

Start date End date Type Value
2023-07-07 2023-07-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-18 2023-07-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-05-02 2022-11-02 Address 217-44 9TH AVENUE, QUEENS VILLAGE, NY, 11429, USA (Type of address: Service of Process)
2016-05-11 2022-11-02 Address 217-44 98TH AVENUE, QUEENS VILLAGE, NY, 11429, USA (Type of address: Chief Executive Officer)
2014-08-05 2018-05-02 Address 217-44 98TH AVENUE, QUEENS VILLAGE, NY, 11429, USA (Type of address: Service of Process)
2014-05-01 2016-05-11 Address 38-78 12TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
2014-05-01 2016-05-11 Address 38-78 12TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2012-09-11 2014-08-05 Address 38-78 12TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2010-06-02 2014-05-01 Address 85-10 102ND STREET, RICHMOND HILL, NY, 11418, USA (Type of address: Principal Executive Office)
2010-06-02 2014-05-01 Address 85-10 102ND STREET, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
221102000040 2022-01-18 CERTIFICATE OF CHANGE BY ENTITY 2022-01-18
200504061915 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180502006727 2018-05-02 BIENNIAL STATEMENT 2018-05-01
160511006537 2016-05-11 BIENNIAL STATEMENT 2016-05-01
140805000077 2014-08-05 CERTIFICATE OF CHANGE 2014-08-05
140501006808 2014-05-01 BIENNIAL STATEMENT 2014-05-01
120911000823 2012-09-11 CERTIFICATE OF CHANGE 2012-09-11
120510006390 2012-05-10 BIENNIAL STATEMENT 2012-05-01
100602003304 2010-06-02 BIENNIAL STATEMENT 2010-05-01
081007000549 2008-10-07 CERTIFICATE OF AMENDMENT 2008-10-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9724268408 2021-02-17 0202 PPS 217-44 98th Avenue, QUEENS VILLAGE, NY, 11429
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 464347.5
Loan Approval Amount (current) 464347.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address QUEENS VILLAGE, QUEENS, NY, 11429
Project Congressional District NY-05
Number of Employees 26
NAICS code 541330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 466488.66
Forgiveness Paid Date 2021-08-12

Date of last update: 28 Mar 2025

Sources: New York Secretary of State