Search icon

NMG COMPONENTS INC.

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
S6EJGF35CPS6 2023-03-16 265 SUNRISE HWY STE 60, ROCKVILLE CENTRE, NY, 11570, 4912, USA 265 SUNRISE HWY STE 60, ROCKVILLE CENTRE, NY, 11570, 4912, USA

Business Information

Congressional District 04
State/Country of Incorporation NY, USA
Activation Date 2022-02-16
Initial Registration Date 2020-11-19
Entity Start Date 2013-05-31
Fiscal Year End Close Date Jan 31

Service Classifications

NAICS Codes 423860, 423990
Product and Service Codes J016

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MELISSA C VERGA
Role PRESIDENT/CONTROLLER
Address 265 SUNRISE HWY STE 60, ROCKVILLE CENTRE, NY, 11570, USA
Government Business
Title PRIMARY POC
Name MELISSA C VERGA
Role PRESIDENT/CONTROLLER
Address 265 SUNRISE HWY STE 60, ROCKVILLE CENTRE, NY, 11570, USA
Title ALTERNATE POC
Name NICOLA VERGA
Role TREASURER/DIRECTOR OF SALES
Address 265 SUNRISE HWY STE 60, ROCKVILLE CENTRE, NY, 11570, USA
Past Performance Information not Available

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

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 265 SUNRISE HWY STE 60, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2021-03-12 2023-11-01 Address 265 SUNRISE HWY STE 60, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2013-05-31 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-05-31 2023-11-01 Address 36 LEHIGH COURT, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2099927106 2020-04-10 0235 PPP 265 SUNRISE HWY STE 60, ROCKVILLE CENTRE, NY, 11570-4905
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26955
Loan Approval Amount (current) 26955
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCKVILLE CENTRE, NASSAU, NY, 11570-4905
Project Congressional District NY-04
Number of Employees 3
NAICS code 453998
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 27139.39
Forgiveness Paid Date 2021-02-12
6237308308 2021-01-26 0235 PPS 265 Sunrise Hwy Ste 60, Rockville Ctr, NY, 11570-4912
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26952
Loan Approval Amount (current) 26952
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rockville Ctr, NASSAU, NY, 11570-4912
Project Congressional District NY-04
Number of Employees 3
NAICS code 423860
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 27107.07
Forgiveness Paid Date 2021-08-26

Date of last update: 26 Mar 2025

Sources: New York Secretary of State