Search icon

ANGEL AERIAL CORP.

Company Details

Name: ANGEL AERIAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1996 (29 years ago)
Entity Number: 1987590
ZIP code: 11758
County: New York
Place of Formation: New York
Address: 131 PITTSBURGH AVE, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANGEL AERIAL CORP. DOS Process Agent 131 PITTSBURGH AVE, MASSAPEQUA, NY, United States, 11758

Chief Executive Officer

Name Role Address
JAMES MILLER Chief Executive Officer 131 PITTSBURGH AVE, MASSAPEQUA, NY, United States, 11758

History

Start date End date Type Value
2025-04-11 2025-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-11 2025-04-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-12 2025-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-12 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-28 2025-01-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-28 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-16 2025-01-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-11 2025-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-16 2024-11-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-16 2024-12-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200106061846 2020-01-06 BIENNIAL STATEMENT 2020-01-01
191121060094 2019-11-21 BIENNIAL STATEMENT 2018-01-01
140312002033 2014-03-12 BIENNIAL STATEMENT 2014-01-01
120213002704 2012-02-13 BIENNIAL STATEMENT 2012-01-01
100315002178 2010-03-15 BIENNIAL STATEMENT 2010-01-01
080108002836 2008-01-08 BIENNIAL STATEMENT 2008-01-01
060208002169 2006-02-08 BIENNIAL STATEMENT 2006-01-01
040121002777 2004-01-21 BIENNIAL STATEMENT 2004-01-01
020212002640 2002-02-12 BIENNIAL STATEMENT 2002-01-01
000613002233 2000-06-13 BIENNIAL STATEMENT 2000-01-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-02-10 No data 245 MESEROLE AVE, Brooklyn, BROOKLYN, NY, 11222 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3161515 TRUCK-90 INVOICED 2020-02-24 10 Truck Weight Test
339013 LATE INVOICED 2012-09-12 100 Scale Late Fee
339014 CNV_SI INVOICED 2012-08-08 10 SI - Certificate of Inspection fee (scales)
307916 CNV_SI INVOICED 2009-03-09 10 SI - Certificate of Inspection fee (scales)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4098008301 2021-01-22 0235 PPS 131 Pittsburgh Ave, Massapequa, NY, 11758-4550
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49300
Loan Approval Amount (current) 49300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Massapequa, NASSAU, NY, 11758-4550
Project Congressional District NY-03
Number of Employees 3
NAICS code 532120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 49699.88
Forgiveness Paid Date 2021-12-15
3229147406 2020-05-07 0235 PPP 131 Pittsburgh Avenue, Massapequa, NY, 11758
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56800
Loan Approval Amount (current) 56800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Massapequa, NASSAU, NY, 11758-0001
Project Congressional District NY-03
Number of Employees 3
NAICS code 532120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 57648.84
Forgiveness Paid Date 2021-11-12

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1145526 Interstate 2024-04-15 400000 2024 61 1 Private(Property), RENTAL COMPANY
Legal Name ANGEL AERIAL CORP
DBA Name -
Physical Address 131 PITTSBURGH AVE, MASSAPEQUA, NY, 11758, US
Mailing Address 131 PITTSBURGH AVE, MASSAPEQUA, NY, 11758, US
Phone (212) 460-8899
Fax -
E-mail ANGELAERIAL15@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection PABJI99976
State abbreviation that indicates the state the inspector is from NJ
The date of the inspection 2024-07-19
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NJ
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit KW
License plate of the main unit 39431MH
License state of the main unit NY
Vehicle Identification Number of the main unit 3BKJHM6X8GF581113
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection PABJ001042
State abbreviation that indicates the state the inspector is from NJ
The date of the inspection 2023-03-17
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NJ
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit KW
License plate of the main unit 26853MJ
License state of the main unit NY
Vehicle Identification Number of the main unit 3BKJHM6X9HF581445
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Crashes

Unique state report number for the incident NJ0002501231
Sequence number for each vehicle involved in a crash 1
The date a incident occurred 2024-10-16
State abbreviation NJ
Total number of fatalities reported in the crash 0
Total number of injuries reported in the crash 0
The vehicle involved in the accident was towed from the scene Y
Description of the trafficway Two-Way Trafficway Divided Positive Barrier
Description of the access control No Control
Description of the road surface condition Dry
Description of the weather condition No Adverse Conditions
Description of the light condition Dusk
Vehicle Identification number (VIN) 2NKHHJ7XXEM410981
Vehicle license number 36429PC/I
Vehicle license state NJ
The severity weight that is assigned to the incident 1
The time weight that is assigned to the incident 3
Sequence number 1

Date of last update: 14 Mar 2025

Sources: New York Secretary of State