Search icon

NIG CORP.

Company Details

Name: NIG CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Sep 2008 (17 years ago)
Date of dissolution: 17 Sep 2024
Entity Number: 3723905
ZIP code: 10314
County: New York
Place of Formation: New York
Address: 37 PRESIDENT STREET, STATEN ISLAND, NY, United States, 10314
Principal Address: 50 WEST 47TH STREET, 1518, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O JONATHAN J KAIMAN E.A. DOS Process Agent 37 PRESIDENT STREET, STATEN ISLAND, NY, United States, 10314

Chief Executive Officer

Name Role Address
RAMIN NASSIMIAN Chief Executive Officer 50 WEST 47TH STREET, 1518, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2016-09-02 2024-10-16 Address 50 WEST 47TH STREET, 1518, NEW YORK, NY, 10036, 3305, USA (Type of address: Chief Executive Officer)
2010-10-22 2016-09-02 Address 15 WEST 47TH ST, 602, NEW YORK, NY, 10036, 3305, USA (Type of address: Chief Executive Officer)
2010-10-22 2016-09-02 Address 15 WEST 47TH ST, 602, NEW YORK, NY, 10036, 3305, USA (Type of address: Principal Executive Office)
2008-09-23 2024-09-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-09-23 2024-10-16 Address 37 PRESIDENT STREET, STATEN ISLAND, NY, 10314, 4119, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241016000244 2024-09-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-17
160902006343 2016-09-02 BIENNIAL STATEMENT 2016-09-01
140903007010 2014-09-03 BIENNIAL STATEMENT 2014-09-01
120919006210 2012-09-19 BIENNIAL STATEMENT 2012-09-01
101022002363 2010-10-22 BIENNIAL STATEMENT 2010-09-01
080923000598 2008-09-23 CERTIFICATE OF INCORPORATION 2008-09-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7473008504 2021-03-06 0202 PPS 50 W 47th St Ste 1518, New York, NY, 10036-8725
Loan Status Date 2021-03-19
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 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-8725
Project Congressional District NY-12
Number of Employees 1
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25293.84
Forgiveness Paid Date 2022-05-10
7777927305 2020-04-30 0202 PPP 50 West 47th street Ste. 1518, New York, NY, 10036-8725
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25208.22
Forgiveness Paid Date 2021-03-02

Date of last update: 27 Mar 2025

Sources: New York Secretary of State