Search icon

NIMA CONTRACTING INC.

Company Details

Name: NIMA CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jul 1994 (31 years ago)
Entity Number: 1837498
ZIP code: 12553
County: Orange
Place of Formation: New York
Address: 3121 ROUTE 9W, NEW WINDSOR, NY, United States, 12553
Principal Address: 3121 RT 9W, NEW WINDSOR, NY, United States, 12553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3121 ROUTE 9W, NEW WINDSOR, NY, United States, 12553

Chief Executive Officer

Name Role Address
NICHOLAS GALELLA Chief Executive Officer 3121 RT 9W, NEW WINDSOR, NY, United States, 12553

History

Start date End date Type Value
2024-01-25 2024-01-25 Address 3121 RT 9W, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
2023-12-08 2024-01-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-28 2023-12-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-09-30 2024-01-25 Address 3121 RT 9W, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
2005-08-30 2010-09-30 Address NONE, NONE, NONE, 00000, YYY (Type of address: Principal Executive Office)
2005-08-30 2010-09-30 Address NONE, NONE, NONE, 00000, YYY (Type of address: Chief Executive Officer)
2004-02-19 2005-08-30 Address 3121 RTE 9W, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
2004-02-19 2005-08-30 Address 3121 RTE 9W, NEW WINDSOR, NY, 12553, USA (Type of address: Principal Executive Office)
2003-08-13 2024-01-25 Address 3121 ROUTE 9W, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)
2002-06-20 2004-02-19 Address 16 GALA DR, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240125001357 2024-01-25 BIENNIAL STATEMENT 2024-01-25
210527060478 2021-05-27 BIENNIAL STATEMENT 2020-07-01
160621006095 2016-06-21 BIENNIAL STATEMENT 2014-07-01
140327006019 2014-03-27 BIENNIAL STATEMENT 2012-07-01
100930002750 2010-09-30 BIENNIAL STATEMENT 2010-07-01
080703002780 2008-07-03 BIENNIAL STATEMENT 2008-07-01
060626002749 2006-06-26 BIENNIAL STATEMENT 2006-07-01
050830002879 2005-08-30 AMENDMENT TO BIENNIAL STATEMENT 2004-07-01
040722002431 2004-07-22 BIENNIAL STATEMENT 2004-07-01
040219002826 2004-02-19 AMENDMENT TO BIENNIAL STATEMENT 2002-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3962697203 2020-04-27 0202 PPP 3121 Route 9w, New Windsor, NY, 12553
Loan Status Date 2021-06-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5200
Loan Approval Amount (current) 5200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Windsor, ORANGE, NY, 12553-0001
Project Congressional District NY-18
Number of Employees 1
NAICS code 238190
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5252.57
Forgiveness Paid Date 2021-05-06

Date of last update: 15 Mar 2025

Sources: New York Secretary of State