Search icon

MEGAMATT INC.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
120000.00
Total Face Value Of Loan:
120000.00
Date:
2020-04-28
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:
144500.00
Total Face Value Of Loan:
144500.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$144,500
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$144,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$145,816.56
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $111,600
Rent: $32,900
Jobs Reported:
9
Initial Approval Amount:
$120,000
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$120,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$120,866.67
Servicing Lender:
Ocean Financial FCU
Use of Proceeds:
Payroll: $120,000

Court Cases

Court Case Summary

Filing Date:
2020-01-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
ALVARADO
Party Role:
Plaintiff
Party Name:
MEGAMATT INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State