Search icon

NIGBEEN CORP.

Company Details

Name: NIGBEEN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 2006 (18 years ago)
Entity Number: 3436628
ZIP code: 12065
County: Saratoga
Place of Formation: New York
Address: 50 ARCHER DRIVE, CLIFTON PARK, NY, United States, 12065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
IRAM SHAH DOS Process Agent 50 ARCHER DRIVE, CLIFTON PARK, NY, United States, 12065

Chief Executive Officer

Name Role Address
IRAM SHAH Chief Executive Officer 50 ARCHER DRIVE, CLIFTON PARK, NY, United States, 12065

History

Start date End date Type Value
2024-06-26 2024-06-26 Address 50 ARCHER DRIVE, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2024-06-24 2024-06-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-24 2024-06-24 Address 50 ARCHER DRIVE, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2024-06-24 2024-06-26 Address 50 ARCHER DRIVE, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2024-06-24 2024-06-26 Address 50 ARCHER DRIVE, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2016-06-03 2024-06-24 Address 50 ARCHER DRIVE, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2016-06-03 2024-06-24 Address 50 ARCHER DRIVE, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2006-11-13 2016-06-03 Address 10 TALLOWWOOD DRIVE, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2006-11-13 2024-06-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240626000985 2024-06-25 CERTIFICATE OF CHANGE BY ENTITY 2024-06-25
240624002587 2024-06-24 BIENNIAL STATEMENT 2024-06-24
160603002011 2016-06-03 BIENNIAL STATEMENT 2014-11-01
061113000329 2006-11-13 CERTIFICATE OF INCORPORATION 2006-11-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1801527100 2020-04-10 0248 PPP 679 Troy Schenectady Rd, LATHAM, NY, 12110-2501
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20400
Loan Approval Amount (current) 20400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LATHAM, ALBANY, NY, 12110-2501
Project Congressional District NY-20
Number of Employees 6
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 20610.71
Forgiveness Paid Date 2021-04-29
5186638503 2021-02-27 0248 PPS 50 Archer Dr, Clifton Park, NY, 12065-7444
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clifton Park, SARATOGA, NY, 12065-7444
Project Congressional District NY-20
Number of Employees 7
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 25143.15
Forgiveness Paid Date 2021-10-21

Date of last update: 28 Mar 2025

Sources: New York Secretary of State