Search icon

MEGA PROJECT MANAGEMENT CORP.

Company Details

Name: MEGA PROJECT MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 2017 (8 years ago)
Entity Number: 5169692
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 1 Landaulette Court, Melville, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MEGA PROJECT MANAGEMENT CORP. DOS Process Agent 1 Landaulette Court, Melville, NY, United States, 11747

Chief Executive Officer

Name Role Address
NICOLAS MARKATOS Chief Executive Officer 1 LANDAULETTE COURT, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2023-07-07 2023-07-07 Address 145 OLD COUNTRY ROAD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2023-07-07 2024-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-07 2023-07-07 Address 1 LANDAULETTE COURT, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2019-07-24 2023-07-07 Address 145 OLD COUNTRY ROAD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2019-07-24 2023-07-07 Address 145 OLD COUNTRY ROAD, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
2017-07-13 2019-07-24 Address 23 GOOSEBURY LANE, ISLANDIA, NY, 11749, USA (Type of address: Service of Process)
2017-07-13 2023-07-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230707000096 2023-07-07 BIENNIAL STATEMENT 2023-07-01
210921003036 2021-09-21 BIENNIAL STATEMENT 2021-09-21
190807000847 2019-08-07 CERTIFICATE OF AMENDMENT 2019-08-07
190724060114 2019-07-24 BIENNIAL STATEMENT 2019-07-01
170713010356 2017-07-13 CERTIFICATE OF INCORPORATION 2017-07-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5096178503 2021-02-27 0235 PPS 145 Old Country Rd, Deer Park, NY, 11729-1920
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Deer Park, SUFFOLK, NY, 11729-1920
Project Congressional District NY-02
Number of Employees 1
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6324.66
Forgiveness Paid Date 2022-05-12
1499277400 2020-05-04 0235 PPP 145 Old Country Rd, Deer Park, NY, 11729-1920
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Deer Park, SUFFOLK, NY, 11729-1920
Project Congressional District NY-02
Number of Employees 1
NAICS code 238110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6318.32
Forgiveness Paid Date 2021-06-18

Date of last update: 24 Mar 2025

Sources: New York Secretary of State