Search icon

NMG COMPONENTS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NMG COMPONENTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 2013 (12 years ago)
Entity Number: 4411024
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: 36 LEHIGH COURT, ROCKVILLE CENTRE, NY, United States, 11570
Principal Address: 265 SUNRISE HWY STE 60, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MELISSA C. VERGA DOS Process Agent 36 LEHIGH COURT, ROCKVILLE CENTRE, NY, United States, 11570

Chief Executive Officer

Name Role Address
MELISSA C. VERGA Chief Executive Officer 265 SUNRISE HWY STE 60, ROCKVILLE CENTRE, NY, United States, 11570

Unique Entity ID

Unique Entity ID:
S6EJGF35CPS6
CAGE Code:
8W3F6
UEI Expiration Date:
2023-03-16

Business Information

Activation Date:
2022-02-16
Initial Registration Date:
2020-11-19

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 265 SUNRISE HWY STE 60, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2023-11-01 2023-11-01 Address 265 SUNRISE HWY STE 60, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2023-11-01 2025-05-01 Address 36 LEHIGH COURT, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
2023-11-01 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-01 2025-05-01 Address 265 SUNRISE HWY STE 60, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250501046517 2025-05-01 BIENNIAL STATEMENT 2025-05-01
231101040022 2023-11-01 BIENNIAL STATEMENT 2023-05-01
210312060187 2021-03-12 BIENNIAL STATEMENT 2019-05-01
130531000080 2013-05-31 CERTIFICATE OF INCORPORATION 2013-05-31

USAspending Awards / Financial Assistance

Date:
2021-01-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
26952.00
Total Face Value Of Loan:
26952.00
Date:
2020-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
128900.00
Total Face Value Of Loan:
128900.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
26955.00
Total Face Value Of Loan:
26955.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$26,952
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$26,952
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$27,107.07
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $26,951
Jobs Reported:
3
Initial Approval Amount:
$26,955
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$26,955
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$27,139.39
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $26,955

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State