Search icon

NIMOBILE INC.

Company Details

Name: NIMOBILE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 2009 (15 years ago)
Entity Number: 3880277
ZIP code: 11756
County: Nassau
Place of Formation: New York
Address: 92 GARDINERS AVENUE, LEVITTOWN, NY, United States, 11756
Principal Address: 92 GARDINERS AVE, LEVITTOWN, NY, United States, 11756

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA P.A. P.C. Agent 1 MAIDEN LANE 5TH FLOOR, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 92 GARDINERS AVENUE, LEVITTOWN, NY, United States, 11756

Chief Executive Officer

Name Role Address
ATIN VERMA Chief Executive Officer 92 GARDINERS AVE, LEVITTOWN, NY, United States, 11756

Filings

Filing Number Date Filed Type Effective Date
120615002079 2012-06-15 BIENNIAL STATEMENT 2011-11-01
091118000759 2009-11-18 CERTIFICATE OF INCORPORATION 2009-11-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8824767303 2020-05-01 0235 PPP 92 Gardiners Avenue, Levittown, NY, 11751
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4500
Loan Approval Amount (current) 4500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Levittown, SUFFOLK, NY, 11751-0001
Project Congressional District NY-02
Number of Employees 1
NAICS code 443141
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4549.5
Forgiveness Paid Date 2021-06-08

Date of last update: 27 Mar 2025

Sources: New York Secretary of State