Search icon

NIMEX GROUP INC.

Company Details

Name: NIMEX GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 2010 (15 years ago)
Entity Number: 3951046
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 140 58th Street, Suite 6E, Brooklyn, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DONI KHAIMOV DOS Process Agent 140 58th Street, Suite 6E, Brooklyn, NY, United States, 11220

Chief Executive Officer

Name Role Address
DONI KHAIMOV Chief Executive Officer 140 58TH STREET, SUITE 6E, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 1449 37TH ST - BSMT, FIRST FLOOR, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 1425 37TH STREET, FIRST FLOOR, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2014-05-01 2025-01-02 Address 1425 37TH STREET, FIRST FLOOR, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2014-05-01 2025-01-02 Address 1425 37TH STREET, FIRST FLOOR, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2012-05-29 2014-05-01 Address 3611 14TH AVE, SUITE 426, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2012-05-29 2014-05-01 Address 3611 14TH AVE, SUITE 426, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office)
2012-05-29 2014-05-01 Address 3611 14TH AVE., SUITE 426, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2010-05-18 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-05-18 2012-05-29 Address 3611 14TH AVE., SUITE 505, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102006331 2025-01-02 BIENNIAL STATEMENT 2025-01-02
220628001454 2022-06-28 BIENNIAL STATEMENT 2022-05-01
180502007324 2018-05-02 BIENNIAL STATEMENT 2018-05-01
140501006480 2014-05-01 BIENNIAL STATEMENT 2014-05-01
120529006203 2012-05-29 BIENNIAL STATEMENT 2012-05-01
100518000299 2010-05-18 CERTIFICATE OF INCORPORATION 2010-05-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1066057409 2020-05-03 0202 PPP 1449 37th Street, Brooklyn, NY, 11218
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66035
Loan Approval Amount (current) 66035
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11218-0001
Project Congressional District NY-10
Number of Employees 12
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66812.95
Forgiveness Paid Date 2021-07-09

Date of last update: 27 Mar 2025

Sources: New York Secretary of State