Search icon

ANGEL DESIGN CORP.

Company Details

Name: ANGEL DESIGN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 1993 (32 years ago)
Entity Number: 1718548
ZIP code: 11021
County: Queens
Place of Formation: New York
Address: 372 GREAT NECK RD., GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MAYDA CAKIRYAN Chief Executive Officer 372 GREAT NECK RD, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 372 GREAT NECK RD., GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2001-04-18 2005-06-14 Address 372 GREAT NECK RD., GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
1995-09-22 2001-04-18 Address 54-20 252 ST, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer)
1995-09-22 2001-04-18 Address 54-20 252 ST, LITTLE NECK, NY, 11362, USA (Type of address: Principal Executive Office)
1995-09-22 2001-04-18 Address 54-20 252 ST, LITTLE NECK, NY, 11362, USA (Type of address: Service of Process)
1993-04-14 1995-09-22 Address 54-20 252ND STREET, LITTLE NECK, NY, 11362, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130417002435 2013-04-17 BIENNIAL STATEMENT 2013-04-01
110425002397 2011-04-25 BIENNIAL STATEMENT 2011-04-01
090409002534 2009-04-09 BIENNIAL STATEMENT 2009-04-01
070503002582 2007-05-03 BIENNIAL STATEMENT 2007-04-01
050614002450 2005-06-14 BIENNIAL STATEMENT 2005-04-01
030421002808 2003-04-21 BIENNIAL STATEMENT 2003-04-01
010418002920 2001-04-18 BIENNIAL STATEMENT 2001-04-01
990413002406 1999-04-13 BIENNIAL STATEMENT 1999-04-01
970417002043 1997-04-17 BIENNIAL STATEMENT 1997-04-01
950922002079 1995-09-22 BIENNIAL STATEMENT 1995-04-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3691095009 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient ANGEL DESIGN CORP.
Recipient Name Raw ANGEL DESIGN CORP.
Recipient DUNS 805267499
Recipient Address 372 GREAT NECK RD., GREAT NECK, NASSAU, NEW YORK, 11021-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 10575.00
Face Value of Direct Loan 250000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8573128507 2021-03-10 0235 PPS 372 Great Neck Rd, Great Neck, NY, 11021-4227
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33925
Loan Approval Amount (current) 33925
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 11021-4227
Project Congressional District NY-03
Number of Employees 7
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 34110.63
Forgiveness Paid Date 2021-09-29
2840107710 2020-05-01 0235 PPP 372 GREAT NECK RD, GREAT NECK, NY, 11021
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28747
Loan Approval Amount (current) 28747
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 11021-1000
Project Congressional District NY-03
Number of Employees 6
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 29145.32
Forgiveness Paid Date 2021-09-23

Date of last update: 15 Mar 2025

Sources: New York Secretary of State