Search icon

NAMEI GROUP INC

Company Details

Name: NAMEI GROUP INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 2008 (17 years ago)
Entity Number: 3648317
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 136-18 39TH AVE, SUITE 1006, FLUSHING, NY, United States, 11354
Principal Address: 136-18 39 ave, suite 1006, flushing, NY, United States, 11354

Shares Details

Shares issued 240

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JINCHAO NIU Chief Executive Officer 136-18 39 AVE, SUITE 1006, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
NAMEI GROUP INC DOS Process Agent 136-18 39TH AVE, SUITE 1006, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 11 EAST BROADWAY, SUITE 9B, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2024-03-01 2024-03-01 Address 136-18 39 AVE, SUITE 1006, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2020-10-22 2024-03-01 Address 136-18 39TH AVE, SUITE 1006, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2019-07-09 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 240, Par value: 0
2018-04-17 2020-10-22 Address 37-08 MAIN STREET, SUITE 213, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2017-11-07 2024-03-01 Address 11 EAST BROADWAY, SUITE 9B, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2017-11-07 2018-04-17 Address 11 EAST BROADWAY, SUITE 9B, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2014-03-10 2017-11-07 Address 37-08 MAIN STREET / SUITE 213, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
2014-03-10 2017-11-07 Address 37-08 MAIN STREET / SUITE 213, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2014-03-10 2017-11-07 Address 37-08 MAIN STREET / SUITE 213, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240301042057 2024-03-01 BIENNIAL STATEMENT 2024-03-01
220227000031 2022-02-27 BIENNIAL STATEMENT 2022-02-27
201022000117 2020-10-22 CERTIFICATE OF CHANGE 2020-10-22
190709000638 2019-07-09 CERTIFICATE OF AMENDMENT 2019-07-09
180417000337 2018-04-17 CERTIFICATE OF CHANGE 2018-04-17
171107006450 2017-11-07 BIENNIAL STATEMENT 2016-03-01
140310007197 2014-03-10 BIENNIAL STATEMENT 2014-03-01
120416002347 2012-04-16 BIENNIAL STATEMENT 2012-03-01
100331003272 2010-03-31 BIENNIAL STATEMENT 2010-03-01
080724001032 2008-07-24 CERTIFICATE OF CHANGE 2008-07-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6221607205 2020-04-27 0202 PPP 11E. BROADWAY suite 9B, NEW YORK, NY, 10038-1013
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) 131200
Loan Approval Amount (current) 131200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10038-1013
Project Congressional District NY-10
Number of Employees 18
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 132432.92
Forgiveness Paid Date 2021-04-14

Date of last update: 28 Mar 2025

Sources: New York Secretary of State