Search icon

NM SERVICE USA INC

Company Details

Name: NM SERVICE USA INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 2009 (15 years ago)
Entity Number: 3881398
ZIP code: 11102
County: Queens
Place of Formation: New York
Address: 31-08 30 AVE, ASTORIA, NY, United States, 11102

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 31-08 30 AVE, ASTORIA, NY, United States, 11102

Chief Executive Officer

Name Role Address
MD JAMIL UDDIN Chief Executive Officer 3108 30 AVE, ASTORIA, NY, United States, 11102

History

Start date End date Type Value
2009-11-20 2013-12-19 Address 22-11 31ST STREET, ASTORIA, NY, 11105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131219002295 2013-12-19 BIENNIAL STATEMENT 2013-11-01
091120000637 2009-11-20 CERTIFICATE OF INCORPORATION 2009-11-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5622708410 2021-02-09 0202 PPS 3711 35th Ave, Astoria, NY, 11101-1524
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40250
Loan Approval Amount (current) 40250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11101-1524
Project Congressional District NY-07
Number of Employees 9
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 40526.16
Forgiveness Paid Date 2021-10-25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State