Search icon

ANGELFACE, INC.

Company Details

Name: ANGELFACE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 1995 (30 years ago)
Entity Number: 1963706
ZIP code: 10598
County: Westchester
Place of Formation: New York
Principal Address: 322 UNDERHILL AVE, YORKTOWN HTS, NY, United States, 10598
Address: 1940 COMMERCE STREET, Suite 203, YORKTOWN HEIGHTS, NY, United States, 10598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1940 COMMERCE STREET, Suite 203, YORKTOWN HEIGHTS, NY, United States, 10598

Chief Executive Officer

Name Role Address
NEIL BARNI Chief Executive Officer C/O BRUCE B. MACDONALD, 1940 COMMERCE STREET, #203, YORKTOWN HTS, NY, United States, 10598

Licenses

Number Type Date End date Address
AEB-24-02618 Appearance Enhancement Business License 2024-11-05 2028-11-05 322 Underhill Ave, Yorktown Heights, NY, 10598-4547
AEB-24-02618 DOSAEBUSINESS 2024-11-05 2028-11-05 322 Underhill Ave, Yorktown Heights, NY, 10598
21AN1348900 Appearance Enhancement Business License 2009-11-30 2024-11-02 322 UNDERHILL AVE, YORKTOWN HEIGHTS, NY, 10598

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 322 UNDERHILL AVE, YORKTOWN HTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2023-11-01 2023-11-01 Address C/O BRUCE B. MACDONALD, 1940 COMMERCE STREET, #203, YORKTOWN HTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2003-10-06 2023-11-01 Address 322 UNDERHILL AVE, YORKTOWN HTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2003-10-06 2023-11-01 Address 322 UNDERHILL AVE, YORKTOWN HTS, NY, 10598, USA (Type of address: Service of Process)
2001-12-14 2003-10-06 Address 1940 COMMERCE ST, STE 106, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231101041877 2023-11-01 BIENNIAL STATEMENT 2023-10-01
131101002247 2013-11-01 BIENNIAL STATEMENT 2013-10-01
111019002752 2011-10-19 BIENNIAL STATEMENT 2011-10-01
091030002397 2009-10-30 BIENNIAL STATEMENT 2009-10-01
071024002195 2007-10-24 BIENNIAL STATEMENT 2007-10-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
137485.00
Total Face Value Of Loan:
137485.00
Date:
2020-04-14
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:
137400.00
Total Face Value Of Loan:
137400.00

Trademarks Section

Serial Number:
77635769
Mark:
ANGELFACE
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2008-12-18
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
ANGELFACE

Goods And Services

For:
Health spa services, namely, cosmetic body care services
First Use:
1995-10-31
International Classes:
044 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
137400
Current Approval Amount:
137400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
138341.1
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
137485
Current Approval Amount:
137485
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
138539.68

Date of last update: 14 Mar 2025

Sources: New York Secretary of State