Search icon

MEGALANE FOOD CORP

Company Details

Name: MEGALANE FOOD CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Aug 2015 (10 years ago)
Entity Number: 4810546
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 29-10 BROADWAY, ASTORIA, NY, United States, 11106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 29-10 BROADWAY, ASTORIA, NY, United States, 11106

Licenses

Number Type Date Last renew date End date Address Description
661830 Plant Dealers No data No data No data 29-10 BROADWAY, ASTORIA, NY, 11106 Grocery Store
742470 Retail grocery store No data No data No data 2910 BROADWAY, ASTORIA, NY, 11106 No data
0081-23-112602 Alcohol sale 2023-06-26 2023-06-26 2026-05-31 29-10 BROADWAY, ASTORIA, New York, 11106 Grocery Store

History

Start date End date Type Value
2015-08-26 2022-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
150826010008 2015-08-26 CERTIFICATE OF INCORPORATION 2015-08-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-12-12 FOOD EMPORIUM 2910 BROADWAY, ASTORIA, Queens, NY, 11106 A Food Inspection Department of Agriculture and Markets No data
2022-04-15 No data 2910 BROADWAY, Queens, ASTORIA, NY, 11106 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-08-13 No data 2910 BROADWAY, Queens, ASTORIA, NY, 11106 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-22 No data 2910 BROADWAY, Queens, ASTORIA, NY, 11106 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3439237 SCALE-01 INVOICED 2022-04-18 240 SCALE TO 33 LBS
3148821 OL VIO CREDITED 2020-01-27 250 OL - Other Violation
3148274 SCALE-01 INVOICED 2020-01-24 200 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-06-20 Pleaded PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE 1 No data No data No data
2024-06-20 Pleaded 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 20 No data No data No data
2023-08-09 Default Decision 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 20 No data No data No data
2020-01-22 Pleaded 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 20 20 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2865217301 2020-04-29 0202 PPP 355 HALSTEAD AVE, HARRISON, NY, 10528
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 178399.1
Loan Approval Amount (current) 178399.1
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address HARRISON, WESTCHESTER, NY, 10528-0002
Project Congressional District NY-16
Number of Employees 68
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 179596.57
Forgiveness Paid Date 2021-01-07

Date of last update: 25 Mar 2025

Sources: New York Secretary of State