Search icon

NGIMAT, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: NGIMAT, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Jul 2010 (15 years ago)
Organization Date: 09 Jul 2010 (15 years ago)
Last Annual Report: 13 Jun 2018 (7 years ago)
Managed By: Members
Organization Number: 0766671
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 2436 OVER DRIVE, LEXINGTON, KY 40511
Place of Formation: KENTUCKY

Member

Name Role
nGimat Co. Member
Brian T. Mackey Member

Organizer

Name Role
ANDREW HUNT Organizer

Registered Agent

Name Role
BRIAN T. MACKEY Registered Agent

Unique Entity ID

CAGE Code:
659V5
UEI Expiration Date:
2020-07-04

Business Information

Division Name:
NGIMAT, LLC
Activation Date:
2019-07-05
Initial Registration Date:
2010-09-24

Commercial and government entity program

CAGE number:
659V5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-31
CAGE Expiration:
2026-05-28
SAM Expiration:
2022-06-26

Contact Information

POC:
BRIAN MACKEY
Corporate URL:
http://engi-mat.com

Immediate Level Owner

Vendor Certified:
2021-05-28
CAGE number:
0ZA46
Company Name:
ENGI-MAT CO.

Former Company Names

Name Action
NGIMAT, LLC Merger

Filings

Name File Date
Registered Agent name/address change 2018-06-13
Annual Report 2018-06-13
Principal Office Address Change 2018-06-13
Annual Report 2017-05-16
Registered Agent name/address change 2017-05-16

USAspending Awards / Contracts

Procurement Instrument Identifier:
FA865014C2425
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
243055.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-08-13
Description:
IGF::OT::IGF FLAME-ASSISTED FLASH SINTERING FOR CERAMIC-COATED HEAT EXCHANGERS
Naics Code:
541712: RESEARCH AND DEVELOPMENT IN THE PHYSICAL, ENGINEERING, AND LIFE SCIENCES (EXCEPT BIOTECHNOLOGY)
Product Or Service Code:
AC12: R&D- DEFENSE SYSTEM: AIRCRAFT (APPLIED RESEARCH/EXPLORATORY DEVELOPMENT)
Procurement Instrument Identifier:
FA865012M2260
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
149999.00
Base And Exercised Options Value:
149999.00
Base And All Options Value:
149999.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-05-08
Description:
FLAME ASSISTED FLASH SINTERING
Naics Code:
541712: RESEARCH AND DEVELOPMENT IN THE PHYSICAL, ENGINEERING, AND LIFE SCIENCES (EXCEPT BIOTECHNOLOGY)
Product Or Service Code:
AC61: R&D- DEFENSE SYSTEM: ELECTRONICS/COMMUNICATION EQUIPMENT (BASIC RESEARCH)
Procurement Instrument Identifier:
N0001411M0314
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
79995.00
Base And Exercised Options Value:
79995.00
Base And All Options Value:
149990.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-06-21
Description:
RESEARCH AND DEVELOPMENT IN THE PHYSICAL, ENGINEERING, AND LIFE SCIENCES (EXCEPT BIOTECHNOLOGY)
Naics Code:
541712: RESEARCH AND DEVELOPMENT IN THE PHYSICAL, ENGINEERING, AND LIFE SCIENCES (EXCEPT BIOTECHNOLOGY)
Product Or Service Code:
AD95: OTHER DEFENSE (OPERATIONAL)

USAspending Awards / Financial Assistance

Date:
2013-03-18
Awarding Agency Name:
Department of Energy
Transaction Description:
SCALABLE PRODUCTION OF HIGH-QUALITY BI2212 PRECURSOR POWDER
Obligated Amount:
2150000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2013-02-12
Awarding Agency Name:
Department of Energy
Transaction Description:
NANOCOMPOSITE COATINGS FOR LOW-COST MOTOR WINDINGS IN ELECTRIC VEHICLES
Obligated Amount:
1149975.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2012-07-25
Awarding Agency Name:
Department of Energy
Transaction Description:
THIN ROBUST ELECTRICAL INSULATOR FOR HIGH FIELD HTS MAGNETS
Obligated Amount:
1324782.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State