Search icon

N.E.M. ELECTRONICS CORP.

Company Details

Name: N.E.M. ELECTRONICS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 2000 (24 years ago)
Entity Number: 2582620
ZIP code: 11377
County: New York
Place of Formation: New York
Address: 50-11 QUEENS BLVD, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50-11 QUEENS BLVD, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
RONALD JI Chief Executive Officer 50-11 QUEENS BLVD, WOODSIDE, NY, United States, 11377

History

Start date End date Type Value
2000-12-11 2012-02-21 Address 1270 BROADWAY, SUITE #705, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121210006888 2012-12-10 BIENNIAL STATEMENT 2012-12-01
120221002510 2012-02-21 BIENNIAL STATEMENT 2010-12-01
001211000687 2000-12-11 CERTIFICATE OF INCORPORATION 2000-12-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342328044 0215600 2017-05-16 52-05 FLUSHING AVE., MASPETH, NY, 11378
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2017-05-16
Case Closed 2018-04-06

Related Activity

Type Complaint
Activity Nr 1214274
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100036 D01
Issuance Date 2017-06-14
Current Penalty 1267.5
Initial Penalty 5070.0
Contest Date 2017-07-11
Final Order 2017-11-29
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.36(d)(1): Employee(s) were not able to open an exit route door from the inside at all times without keys, tools, or special knowledge: (a) In the Packing Area - The exit door was double locked shut; on or about 05/16/17.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2017-06-14
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2017-07-11
Final Order 2017-11-29
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(a)(3): Exit route(s) were not kept free and unobstructed: (a) Warehouse - The rear exit access was partially blocked by boxes; on or about 05/16/17.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3100857907 2020-06-13 0202 PPP 52-05 Fushing Ave., Maspeth, NY, 11378
Loan Status Date 2022-10-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50955
Loan Approval Amount (current) 50955
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Maspeth, QUEENS, NY, 11378-0001
Project Congressional District NY-07
Number of Employees 15
NAICS code 423620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52031.34
Forgiveness Paid Date 2022-07-26

Date of last update: 30 Mar 2025

Sources: New York Secretary of State