Search icon

MEGA AI SOLUTIONS, INC.

Company Details

Name: MEGA AI SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 2012 (13 years ago)
Entity Number: 4310071
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 151-25 34TH AVE, QUEENS, FLUSHING, NY, United States, 11354
Principal Address: 151-25 34TH AVE, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LILIA X. JOAZHAO Chief Executive Officer 5311 97TH STREET, CORONA, NY, United States, 11368

DOS Process Agent

Name Role Address
MEGA AI SOLUTIONS INC DOS Process Agent 151-25 34TH AVE, QUEENS, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2024-05-29 2024-05-29 Address 5311 97TH STREET, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2021-03-05 2024-05-29 Address 5311 97TH STREET, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2021-03-05 2024-05-29 Address 151-25 34TH AVE, QUEENS, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2014-11-03 2021-03-05 Address 16108 46TH AVENUE 3FL, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2014-11-03 2021-03-05 Address 161-08 46TH AVENUE 3FL, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
2012-10-18 2024-05-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-10-18 2014-11-03 Address 135-30 ROOSEVELT AVENUE, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240529002234 2024-05-29 BIENNIAL STATEMENT 2024-05-29
210305061575 2021-03-05 BIENNIAL STATEMENT 2020-10-01
141103007557 2014-11-03 BIENNIAL STATEMENT 2014-10-01
121018000544 2012-10-18 CERTIFICATE OF INCORPORATION 2012-10-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3832937401 2020-05-08 0202 PPP 151-25 34TH AVENUE, flushing, NY, 11354
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23082
Loan Approval Amount (current) 23083
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address flushing, QUEENS, NY, 11354-0050
Project Congressional District NY-14
Number of Employees 6
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23329.86
Forgiveness Paid Date 2021-06-16
9848278609 2021-03-26 0202 PPS 15125 34th Ave, Flushing, NY, 11354-3938
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18645
Loan Approval Amount (current) 18645
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 Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-3938
Project Congressional District NY-06
Number of Employees 4
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18737.88
Forgiveness Paid Date 2021-09-29

Date of last update: 26 Mar 2025

Sources: New York Secretary of State