Search icon

NEMATI INC.

Company Details

Name: NEMATI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jun 2013 (12 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 4415314
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 1059 3RD AVE, NEW YORK, NY, United States, 10065

Contact Details

Phone +1 973-417-2869

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O ROSS AZAD DOS Process Agent 1059 3RD AVE, NEW YORK, NY, United States, 10065

Agent

Name Role Address
ROSS AZAD Agent 1059 3RD AVE, NEW YORK, NY, 10065

Licenses

Number Status Type Date End date
2005135-DCA Inactive Business 2014-03-24 2014-04-23
2003538-DCA Inactive Business 2014-02-12 2014-05-23

Filings

Filing Number Date Filed Type Effective Date
DP-2235915 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
130610000798 2013-06-10 CERTIFICATE OF INCORPORATION 2013-06-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-06-02 No data 212 E 57TH ST, Manhattan, NEW YORK, NY, 10022 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1658877 RENEWAL INVOICED 2014-04-22 50 Special Sale License Renewal Fee
1657995 LICENSE CREDITED 2014-04-21 50 Special Sales License Fee
1629777 LICENSE INVOICED 2014-03-21 50 Special Sales License Fee
1589350 LICENSE INVOICED 2014-02-12 50 Special Sales License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8834237105 2020-04-15 0235 PPP 98 CUTTERMILL RD STE 468, GREAT NECK, NY, 11021-3021
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23200
Loan Approval Amount (current) 23200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREAT NECK, NASSAU, NY, 11021-3021
Project Congressional District NY-03
Number of Employees 4
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23430.71
Forgiveness Paid Date 2021-04-14
8049998405 2021-02-12 0235 PPS 98 Cuttermill Rd Ste 468, Great Neck, NY, 11021-3021
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23247
Loan Approval Amount (current) 23247
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Great Neck, NASSAU, NY, 11021-3021
Project Congressional District NY-03
Number of Employees 4
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23406.86
Forgiveness Paid Date 2021-10-26

Date of last update: 26 Mar 2025

Sources: New York Secretary of State