Search icon

DEANGELIS, LTD.

Company Details

Name: DEANGELIS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 1990 (35 years ago)
Entity Number: 1482563
ZIP code: 11545
County: New York
Place of Formation: New York
Principal Address: 262 GLEN HEAD ROAD, GLEN HEAD, NY, United States, 11545
Address: 262 Glen Head Road, Glen Head, NY, United States, 11545

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WILSON ELSER MOSKOWITZ EDELMAN & DICKER C/O JOHN JANKOFF DOS Process Agent 262 Glen Head Road, Glen Head, NY, United States, 11545

Chief Executive Officer

Name Role Address
KRISTINE DEANGELIS Chief Executive Officer 262 GLEN HEAD ROAD, GLEN HEAD, NY, United States, 11545

Form 5500 Series

Employer Identification Number (EIN):
133588960
Plan Year:
2023
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
2016-10-06 2018-10-01 Address 21-09 BORDEN AVE 6TH FLR, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2016-10-06 2018-10-01 Address 21-09 BORDEN AVE 6TH FLR, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
2013-11-01 2016-10-06 Address 21-09 BORDEN AVE 6TH FLR, LONG ISLAND CITY, NY, 11050, USA (Type of address: Principal Executive Office)
2013-11-01 2016-10-06 Address 21-09 BORDEN AVE 6TH FLR, LONG ISLAND CITY, NY, 11050, USA (Type of address: Chief Executive Officer)
2013-11-01 2016-10-06 Address 575 LEXINGTON AVE 14TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220124000745 2022-01-24 BIENNIAL STATEMENT 2022-01-24
181001007402 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161006006274 2016-10-06 BIENNIAL STATEMENT 2016-10-01
141008006527 2014-10-08 BIENNIAL STATEMENT 2014-10-01
131101002475 2013-11-01 BIENNIAL STATEMENT 2012-10-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
483602.50
Total Face Value Of Loan:
483602.50
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
509822.00
Total Face Value Of Loan:
509822.00
Date:
2016-10-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
3500000.00
Total Face Value Of Loan:
3500000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
509822
Current Approval Amount:
509822
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
513649.16
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
483602.5
Current Approval Amount:
483602.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
487285.83

Date of last update: 15 Mar 2025

Sources: New York Secretary of State