Search icon

N.G.I. DEVELOPMENT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: N.G.I. DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Aug 1998 (27 years ago)
Entity Number: 2289423
ZIP code: 10523
County: Westchester
Place of Formation: New York
Address: 90 S CENTRAL AVE, ELMSFORD, NY, United States, 10523

Contact Details

Phone +1 914-497-2226

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 90 S CENTRAL AVE, ELMSFORD, NY, United States, 10523

Chief Executive Officer

Name Role Address
NICK GIRARDI Chief Executive Officer 177 SAXON WOODS RD, SCARSDALE, NY, United States, 10583

Licenses

Number Status Type Date End date
1380577-DCA Inactive Business 2011-01-12 2013-06-30

History

Start date End date Type Value
2025-05-02 2025-05-02 Address 177 SAXON WOODS RD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2025-05-02 2025-05-02 Address 20 N. MACQUESTEN PKWY, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2021-10-25 2025-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-08-06 2025-05-02 Address 177 SAXON WOODS RD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2001-04-04 2025-05-02 Address 90 S CENTRAL AVE, ELMSFORD, NY, 10523, 3505, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250502004722 2025-05-02 BIENNIAL STATEMENT 2025-05-02
100830002051 2010-08-30 BIENNIAL STATEMENT 2010-08-01
080806002927 2008-08-06 BIENNIAL STATEMENT 2008-08-01
060801002204 2006-08-01 BIENNIAL STATEMENT 2006-08-01
040909002543 2004-09-09 BIENNIAL STATEMENT 2004-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1066164 TRUSTFUNDHIC INVOICED 2011-05-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
1066168 RENEWAL INVOICED 2011-05-16 100 Home Improvement Contractor License Renewal Fee
1066166 LICENSE INVOICED 2011-01-12 25 Home Improvement Contractor License Fee
1066165 FINGERPRINT INVOICED 2011-01-12 75 Fingerprint Fee
1066167 TRUSTFUNDHIC INVOICED 2011-01-12 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$165,502
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$152,502
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$154,033.88
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $152,502
Jobs Reported:
9
Initial Approval Amount:
$136,315
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$136,315
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$137,131.38
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $136,315

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2015-02-06
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State