Search icon

MEGAPAY USA INC

Company claim

Is this your business?

Get access!

Company Details

Name: MEGAPAY USA INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 2010 (15 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

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

Form 5500 Series

Employer Identification Number (EIN):
274014470
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
114000.00
Total Face Value Of Loan:
114000.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
114000
Current Approval Amount:
114000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
115189.97

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State