Search icon

NIMA'S TRANSPORTATION INC.

Company Details

Name: NIMA'S TRANSPORTATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Sep 2012 (13 years ago)
Date of dissolution: 19 Feb 2025
Entity Number: 4291974
ZIP code: 11419
County: Queens
Place of Formation: New York
Address: 102-12 135TH ST., RICHMOND HILL, NY, United States, 11419
Principal Address: 102-12 135TH STREET, RICHMOND HILL, NY, United States, 11419

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PURNIMA VEERASAMMY Chief Executive Officer 102-12 135TH STREET, RICHMOND HILL, NY, United States, 11419

DOS Process Agent

Name Role Address
NIMA'S TRANSPORTATION INC. DOS Process Agent 102-12 135TH ST., RICHMOND HILL, NY, United States, 11419

History

Start date End date Type Value
2020-09-02 2025-03-24 Address 102-12 135TH ST., RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)
2016-04-21 2025-03-24 Address 102-12 135TH STREET, RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer)
2014-09-22 2016-04-21 Address 102-12 135TH STREET, RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer)
2012-09-05 2020-09-02 Address 102-12 135TH ST., RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)
2012-09-05 2025-02-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250324002107 2025-02-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-02-19
200902061629 2020-09-02 BIENNIAL STATEMENT 2020-09-01
180926006007 2018-09-26 BIENNIAL STATEMENT 2018-09-01
160908006723 2016-09-08 BIENNIAL STATEMENT 2016-09-01
160421002000 2016-04-21 AMENDMENT TO BIENNIAL STATEMENT 2014-09-01
140922006539 2014-09-22 BIENNIAL STATEMENT 2014-09-01
120905000894 2012-09-05 CERTIFICATE OF INCORPORATION 2012-09-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8340747900 2020-06-18 0202 PPP 102-12 135TH STREET, SOUTH RICHMOND HILL, NY, 11419
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9300
Loan Approval Amount (current) 9300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTH RICHMOND HILL, QUEENS, NY, 11419-0001
Project Congressional District NY-05
Number of Employees 2
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 26 Mar 2025

Sources: New York Secretary of State