Search icon

MEGARA REALTY CORP.

Company Details

Name: MEGARA REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Aug 1976 (49 years ago)
Entity Number: 408008
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 73-13 17TH AVENUE / BASEMENT, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELEFTHERIOS YPSILANTIS Chief Executive Officer 73-13 17TH AVENUE / BASEMENT, BROOKLYN, NY, United States, 11204

DOS Process Agent

Name Role Address
MEGARA REALTY CORP. DOS Process Agent 73-13 17TH AVENUE / BASEMENT, BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
2010-08-23 2020-09-10 Address 73-13 17TH AVENUE / BASEMENT, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
1993-12-27 2010-08-23 Address 73-13 17TH AVENUE, BASEMENT, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
1993-09-08 2010-08-23 Address 73-13 17TH AVENUE, BASEMENT, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
1993-09-08 2010-08-23 Address 73-13 17TH AVENUE, BASEMENT, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office)
1976-08-20 2024-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1976-08-20 1993-12-27 Address 32 COURT ST., BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200910060726 2020-09-10 BIENNIAL STATEMENT 2020-08-01
180813006499 2018-08-13 BIENNIAL STATEMENT 2018-08-01
180517006364 2018-05-17 BIENNIAL STATEMENT 2016-08-01
140811007158 2014-08-11 BIENNIAL STATEMENT 2014-08-01
120906006754 2012-09-06 BIENNIAL STATEMENT 2012-08-01
100823002115 2010-08-23 BIENNIAL STATEMENT 2010-08-01
20100120058 2010-01-20 ASSUMED NAME LLC INITIAL FILING 2010-01-20
080728002583 2008-07-28 BIENNIAL STATEMENT 2008-08-01
060807003151 2006-08-07 BIENNIAL STATEMENT 2006-08-01
040921002139 2004-09-21 BIENNIAL STATEMENT 2004-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8681867300 2020-05-01 0202 PPP 7313 17th AVENUE LOWER LEVEL, BROOKLYN, NY, 11204
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104095
Loan Approval Amount (current) 104095
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11204-0001
Project Congressional District NY-09
Number of Employees 5
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 105720.59
Forgiveness Paid Date 2021-11-23

Date of last update: 01 Mar 2025

Sources: New York Secretary of State