Search icon

ANGELO MALDONADO, INC.

Company Details

Name: ANGELO MALDONADO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Feb 1990 (35 years ago)
Date of dissolution: 26 Mar 1997
Entity Number: 1424064
ZIP code: 14094
County: Niagara
Place of Formation: New York
Address: 131 EAST AVENUE, LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SMITH SPERANZA PUSATERI ETAL DOS Process Agent 131 EAST AVENUE, LOCKPORT, NY, United States, 14094

Filings

Filing Number Date Filed Type Effective Date
DP-1308071 1997-03-26 DISSOLUTION BY PROCLAMATION 1997-03-26
C109560-3 1990-02-20 CERTIFICATE OF INCORPORATION 1990-02-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5001908201 2020-08-07 0248 PPP 82 Scott Street, Hornell, NY, 14843
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1294.8
Loan Approval Amount (current) 1294.8
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101361
Servicing Lender Name ServU FCU
Servicing Lender Address 9823 Science Ctr Dr, PAINTED POST, NY, 14870-8906
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hornell, STEUBEN, NY, 14843-0001
Project Congressional District NY-23
Number of Employees 1
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 101361
Originating Lender Name ServU FCU
Originating Lender Address PAINTED POST, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1301.03
Forgiveness Paid Date 2021-02-12

Date of last update: 16 Mar 2025

Sources: New York Secretary of State