Search icon

NAIMA AGENCY INC

Company Details

Name: NAIMA AGENCY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Oct 2015 (10 years ago)
Entity Number: 4828961
ZIP code: 11104
County: Queens
Place of Formation: New York
Address: 46-01 GREENPOINT AVENUE, UNIT 2A-2, SUNNYSIDE, NY, United States, 11104

Contact Details

Phone +1 646-207-0037

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
NAIMA BENCHATER Agent 13438 MAPLE AVE, APT 4J, FLUSHING, NY, 11355

DOS Process Agent

Name Role Address
NAIMA AGENCY INC DOS Process Agent 46-01 GREENPOINT AVENUE, UNIT 2A-2, SUNNYSIDE, NY, United States, 11104

Licenses

Number Status Type Date End date
2029654-DCA Active Business 2015-10-20 2024-05-01

Filings

Filing Number Date Filed Type Effective Date
151002010177 2015-10-02 CERTIFICATE OF INCORPORATION 2015-10-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-10-14 No data 2848 31ST ST, Queens, ASTORIA, NY, 11102 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-01-04 No data 2848 31ST STREET, Queens, ASTORIA, NY, 11102 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-12-07 No data 3097 STEINWAY ST, Queens, ASTORIA, NY, 11103 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-14 No data 3097 STEINWAY ST, Queens, ASTORIA, NY, 11103 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-17 No data 3097 STEINWAY ST, Queens, ASTORIA, NY, 11103 Violation Issued 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
3539072 LL VIO INVOICED 2022-10-19 500 LL - License Violation
3434931 RENEWAL INVOICED 2022-04-04 500 Employment Agency Renewal Fee
3409698 LL VIO INVOICED 2022-01-25 500 LL - License Violation
3405525 LL VIO CREDITED 2022-01-06 1500 LL - License Violation
3392841 LICENSE REPL INVOICED 2021-12-02 15 License Replacement Fee
3391477 LICENSE REPL CREDITED 2021-11-24 15 License Replacement Fee
3167222 RENEWAL INVOICED 2020-03-06 500 Employment Agency Renewal Fee
3166359 LL VIO INVOICED 2020-03-04 750 LL - License Violation
3147716 LL VIO CREDITED 2020-01-23 500 LL - License Violation
2906551 LL VIO INVOICED 2018-10-09 250 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-10-14 Pleaded APPLICANT AND/OR EMPLOYER REGISTER DOES NOT INCLUDE ALL OF THE REQUIRED INFORMATION. 1 1 No data No data
2022-01-04 Pleaded BUSINESS FAILS TO MAKE ITS STATEMENTS OF TERMS AND CONDITIONS AVAILABLE FOR INSPECTION BY DCA 1 1 No data No data
2022-01-04 Pleaded BUSINESS FAILS TO POST SIGN CONTAINING EMPLOYMENT AGENCY LAWS IN ALL LANGUAGES IN WHICH IT DOES BUSINESS, OR SIGN IS NOT AT LEAST 12 X 18 INCHES OR DOES NOT INCLUDE ALL REQUIRED SECTIONS OF THE LAW 1 1 No data No data
2022-01-04 Pleaded BUSINESS FAILS TO POST SIGN CONTAINING JOB SEEKERS RIGHTS IN ALL LANGUAGES IN WHICH IT DOES BUSINESS, OR SIGN IS NOT AT LEAST 8.5 X 11 INCHES OR DOES NOT INCLUDE ALL JOB SEEKERS RIGHTS 1 1 No data No data
2020-01-14 Hearing Decision BUSINESS FAILS TO PROVIDE 'TERMS AND CONDITIONS' DOCUMENT TO EACH APPLICANT 1 No data 1 No data
2018-09-17 Pleaded RECEIPTS DO NOT CONTAIN ALL OF THE REQUIRED INFORMATION. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1696997403 2020-05-04 0202 PPP 3097 STEINWAY ST STE 204, ASTORIA, NY, 11103-3820
Loan Status Date 2021-11-19
Loan Status Charged Off
Loan Maturity in Months 29
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17500
Loan Approval Amount (current) 20240
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 ASTORIA, QUEENS, NY, 11103-3820
Project Congressional District NY-14
Number of Employees 2
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 25 Mar 2025

Sources: New York Secretary of State