Search icon

MEGA MEDIA WORLDWIDE INC.

Company Details

Name: MEGA MEDIA WORLDWIDE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 2011 (13 years ago)
Entity Number: 4163972
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 575 EIGHTH AVENUE, SUITE 1712, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHELE M. WALLACE Chief Executive Officer 575 EIGHTH AVENUE, SUITE 1712, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
MICHELE M. WALLACE DOS Process Agent 575 EIGHTH AVENUE, SUITE 1712, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2013-12-27 2017-11-10 Address 255 WEST 36TH STREET, SUITE 504, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2013-12-27 2017-11-10 Address 255 WEST 36TH STREET, SUITE 504, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2013-12-27 2017-11-10 Address C/O BERNSTEIN & ASSOCIATES, 255 WEST 36TH STREET,SUITE 504, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2011-11-09 2013-12-27 Address C/O BERNSTEIN & ASSOCIATES, 205 LEXINGTON AVE 17 FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210823001778 2021-08-23 BIENNIAL STATEMENT 2021-08-23
171110006274 2017-11-10 BIENNIAL STATEMENT 2017-11-01
160210006151 2016-02-10 BIENNIAL STATEMENT 2015-11-01
131227006179 2013-12-27 BIENNIAL STATEMENT 2013-11-01
111109000714 2011-11-09 CERTIFICATE OF INCORPORATION 2011-11-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2858807706 2020-05-01 0202 PPP 2186 5th Avenue 5 S, New York, NY, 10037
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 37500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10037-0001
Project Congressional District NY-13
Number of Employees 1
NAICS code 517919
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 37841.98
Forgiveness Paid Date 2021-04-02
9836058300 2021-01-31 0202 PPS 5 Avenue A # 2186, New York, NY, 10009-7944
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.33
Loan Approval Amount (current) 20833.33
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 New York, NEW YORK, NY, 10009-7944
Project Congressional District NY-10
Number of Employees 1
NAICS code 541820
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 21031.25
Forgiveness Paid Date 2022-01-13

Date of last update: 26 Mar 2025

Sources: New York Secretary of State