Search icon

MEGAPAY USA INC

Company Details

Name: MEGAPAY USA INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 2010 (14 years ago)
Entity Number: 4021934
ZIP code: 10952
County: Rockland
Place of Formation: New York
Address: 25 ROBERT PITT DR SUITE 218, MONSEY, NY, United States, 10952
Principal Address: 25 ROBERT PITT DR #218, MONSEY, NY, United States, 10952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MEGAPAY USA 401(K) PLAN 2023 274014470 2024-07-23 MEGAPAY USA 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541214
Sponsor’s telephone number 8456749200
Plan sponsor’s address 25 ROBERT PITT DR # 218, MONSEY, NY, 10952

Signature of

Role Plan administrator
Date 2024-07-23
Name of individual signing CHRIS HORNE
MEGAPAY USA 401(K) PLAN 2022 274014470 2023-07-18 MEGAPAY USA 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541214
Sponsor’s telephone number 8456749200
Plan sponsor’s address 25 ROBERT PITT DR # 218, MONSEY, NY, 10952

Signature of

Role Plan administrator
Date 2023-07-18
Name of individual signing CHRIS HORNE

Chief Executive Officer

Name Role Address
MICHAEL SCHWARTZ Chief Executive Officer 25 ROBERT PITT DR #218, MONSEY, NY, United States, 10952

DOS Process Agent

Name Role Address
MEGAPAY USA INC DOS Process Agent 25 ROBERT PITT DR SUITE 218, MONSEY, NY, United States, 10952

History

Start date End date Type Value
2018-11-06 2020-11-02 Address 23 ROBERT PITT DR SUITE 102-A, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2016-11-02 2020-11-02 Address 23 ROBERT PITT DR #102-A, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2016-11-02 2018-11-06 Address 23 ROBERT PITT DR #102-A, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2012-11-23 2016-11-02 Address 21 ROBERT PITT DR #109, MONSEY, NY, 10952, USA (Type of address: Principal Executive Office)
2012-11-23 2016-11-02 Address 21 ROBERT PITT DR #109, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2012-11-23 2016-11-02 Address 21 ROBERT PITT DR #109, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2010-11-19 2012-11-23 Address 21 JACARUSO DRIVE, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201102061623 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181106006060 2018-11-06 BIENNIAL STATEMENT 2018-11-01
161102006119 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141105006377 2014-11-05 BIENNIAL STATEMENT 2014-11-01
121123006010 2012-11-23 BIENNIAL STATEMENT 2012-11-01
101119000868 2010-11-19 CERTIFICATE OF INCORPORATION 2010-11-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2933477105 2020-04-11 0202 PPP 23 Robert Pitt Dr Suite 102-A, MONSEY, NY, 10952
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114000
Loan Approval Amount (current) 114000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address MONSEY, ROCKLAND, NY, 10952-0001
Project Congressional District NY-17
Number of Employees 13
NAICS code 541214
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 115189.97
Forgiveness Paid Date 2021-05-10

Date of last update: 27 Mar 2025

Sources: New York Secretary of State