Search icon

MEGA STONE MANAGEMENT, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MEGA STONE MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Aug 2014 (11 years ago)
Entity Number: 4618887
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 20 W 33rd Street,, Unit 2006A, Manhattan, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MEGA STONE MANAGEMENT, INC. DOS Process Agent 20 W 33rd Street,, Unit 2006A, Manhattan, NY, United States, 10001

Chief Executive Officer

Name Role Address
HANG GUO Chief Executive Officer 20 W 33RD STREET, UNIT 2006A, UNIT 2006A, MANHATTAN, NY, United States, 10001

Links between entities

Type:
Headquarter of
Company Number:
53501b02-d21b-ec11-91b3-00155d32b93a
State:
MINNESOTA
Type:
Headquarter of
Company Number:
1204779
State:
KENTUCKY
Type:
Headquarter of
Company Number:
F19000001873
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_74151671
State:
ILLINOIS

History

Start date End date Type Value
2024-04-19 2024-04-19 Address 20 W 33RD STREET, UNIT 2006A, UNIT 2006A, MANHATTAN, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-04-19 2024-04-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-19 2025-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-19 2024-04-19 Address 224 WEST 35TH STREET, SUITE 708, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-06-14 2024-04-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240419001185 2024-04-19 BIENNIAL STATEMENT 2024-04-19
200804060609 2020-08-04 BIENNIAL STATEMENT 2020-08-01
181206006678 2018-12-06 BIENNIAL STATEMENT 2018-08-01
140808000084 2014-08-08 CERTIFICATE OF INCORPORATION 2014-08-08

USAspending Awards / Financial Assistance

Date:
2021-11-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
816500.00
Total Face Value Of Loan:
816500.00
Date:
2021-01-30
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:
1319640.00
Total Face Value Of Loan:
1319640.00
Date:
2020-05-02
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:
1288032.00
Total Face Value Of Loan:
1288032.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1288032
Current Approval Amount:
1288032
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1303214.32
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1319640
Current Approval Amount:
1319640
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1332680.24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State