Search icon

MEGAMATT INC.

Company Details

Name: MEGAMATT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 1977 (48 years ago)
Entity Number: 440181
ZIP code: 11572
County: Nassau
Place of Formation: New York
Address: 3424 LAWSON BLVD, OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 20

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3424 LAWSON BLVD, OCEANSIDE, NY, United States, 11572

Chief Executive Officer

Name Role Address
JEFFREY D TIERNEY Chief Executive Officer 35 VASSAR PL, ROCKVILLE CENTER, NY, United States, 11570

History

Start date End date Type Value
1993-09-24 2013-08-29 Address 3424 LAWSON BOULEVARD, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
1993-03-09 2005-09-29 Address 3424 LAWSON BOULEVARD, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
1993-03-09 2005-09-29 Address 3424 LAWSON BOULEVARD, OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office)
1979-05-08 1993-09-24 Address 3424 LAWSON BLVD., OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
1977-07-01 1979-05-08 Address 3118 LAWSON BLVD, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20171128021 2017-11-28 ASSUMED NAME LLC INITIAL FILING 2017-11-28
130829002196 2013-08-29 BIENNIAL STATEMENT 2013-07-01
110811003271 2011-08-11 BIENNIAL STATEMENT 2011-07-01
090812002656 2009-08-12 BIENNIAL STATEMENT 2009-07-01
070813003275 2007-08-13 BIENNIAL STATEMENT 2007-07-01
050929002317 2005-09-29 BIENNIAL STATEMENT 2005-07-01
030721002380 2003-07-21 BIENNIAL STATEMENT 2003-07-01
010629002252 2001-06-29 BIENNIAL STATEMENT 2001-07-01
990719002135 1999-07-19 BIENNIAL STATEMENT 1999-07-01
970721002033 1997-07-21 BIENNIAL STATEMENT 1997-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6852447201 2020-04-28 0235 PPP 3424 LAWSON BLVD, OCEANSIDE, NY, 11572-4901
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 144500
Loan Approval Amount (current) 144500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OCEANSIDE, NASSAU, NY, 11572-4901
Project Congressional District NY-04
Number of Employees 14
NAICS code 311811
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 145816.56
Forgiveness Paid Date 2021-03-24
4128948401 2021-02-06 0235 PPS 3424 Lawson Blvd, Oceanside, NY, 11572-4901
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) 120000
Loan Approval Amount (current) 120000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101733
Servicing Lender Name Ocean Financial FCU
Servicing Lender Address 45 Atlantic Ave, OCEANSIDE, NY, 11572-2035
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oceanside, NASSAU, NY, 11572-4901
Project Congressional District NY-04
Number of Employees 9
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101733
Originating Lender Name Ocean Financial FCU
Originating Lender Address OCEANSIDE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 120866.67
Forgiveness Paid Date 2021-11-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2000268 Civil Rights Employment 2020-01-16 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2020-01-16
Termination Date 2020-10-21
Date Issue Joined 2020-06-11
Section 1332
Sub Section CT
Status Terminated

Parties

Name ALVARADO
Role Plaintiff
Name MEGAMATT INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State