Search icon

MEGAPOL MANAGEMENT LLC

Company Details

Name: MEGAPOL MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Oct 2010 (15 years ago)
Entity Number: 4012015
ZIP code: 07042
County: New York
Place of Formation: New York
Address: 427 Bloomfield Avenue, Suite 405, Montclair, NJ, United States, 07042

DOS Process Agent

Name Role Address
PETER TIBORIS DOS Process Agent 427 Bloomfield Avenue, Suite 405, Montclair, NJ, United States, 07042

Form 5500 Series

Employer Identification Number (EIN):
273813745
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2023-05-08 2024-10-01 Address 80 West Century Road, suite 300, Paramus, NJ, 07652, USA (Type of address: Service of Process)
2021-06-04 2023-05-08 Address 245 PARK AVENUE, SUITE 1800, NEW YORK, NY, 10167, USA (Type of address: Service of Process)
2012-10-09 2021-06-04 Address 32 WEST 9TH STREET, APT 3B, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-10-27 2012-10-09 Address 435 EAST 76TH STREET, APARTMENT 4A, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001042024 2024-10-01 BIENNIAL STATEMENT 2024-10-01
230508001955 2023-05-08 BIENNIAL STATEMENT 2022-10-01
210604060361 2021-06-04 BIENNIAL STATEMENT 2020-10-01
141003006177 2014-10-03 BIENNIAL STATEMENT 2014-10-01
121009006094 2012-10-09 BIENNIAL STATEMENT 2012-10-01

USAspending Awards / Financial Assistance

Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
85402.00
Total Face Value Of Loan:
85402.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
85402
Current Approval Amount:
85402
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
85878.67

Date of last update: 27 Mar 2025

Sources: New York Secretary of State