Search icon

MEGA FILMS, INC.

Company Details

Name: MEGA FILMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 1983 (42 years ago)
Entity Number: 874828
ZIP code: 10168
County: New York
Place of Formation: New York
Address: C/O BELL & COMPANY CPAS PC, 122 E 42ND ST 31ST FLR, NEW YORK, NY, United States, 10168
Principal Address: 3345 CANTON WAY, STUDIO CITY, CA, United States, 91604

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EVAN R. BELL DOS Process Agent C/O BELL & COMPANY CPAS PC, 122 E 42ND ST 31ST FLR, NEW YORK, NY, United States, 10168

Chief Executive Officer

Name Role Address
JAMES CHORY Chief Executive Officer 3345 CANTON WAY, STUDIO CITY, CA, United States, 91604

History

Start date End date Type Value
1983-10-18 2024-11-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1983-10-18 2024-11-14 Address 1251 AVE OF AMERICAS, NINTH FLOOR, NEW YORK, NY, 10020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241114002913 2024-11-14 BIENNIAL STATEMENT 2024-11-14
B030708-4 1983-10-18 CERTIFICATE OF INCORPORATION 1983-10-18

Paycheck Protection Program

Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57127
Current Approval Amount:
57127
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
57640.36
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57360
Current Approval Amount:
57360
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
57977.6

Date of last update: 17 Mar 2025

Sources: New York Secretary of State