Search icon

ANGEL TORRES, INC.

Company Details

Name: ANGEL TORRES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Dec 1996 (28 years ago)
Date of dissolution: 22 Jun 2004
Entity Number: 2090222
ZIP code: 10468
County: Bronx
Place of Formation: New York
Address: ATTN: PRESIDENT, 2439 CRESTON AVENUE, BRONX, NY, United States, 10468

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O KLEENER KING INDUSTRIES, CORP. DOS Process Agent ATTN: PRESIDENT, 2439 CRESTON AVENUE, BRONX, NY, United States, 10468

Filings

Filing Number Date Filed Type Effective Date
040622001147 2004-06-22 CERTIFICATE OF DISSOLUTION 2004-06-22
031017000108 2003-10-17 ERRONEOUS ENTRY 2003-10-17
DP-1631955 2003-03-26 DISSOLUTION BY PROCLAMATION 2003-03-26
961205000554 1996-12-05 CERTIFICATE OF INCORPORATION 1996-12-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4463748909 2021-04-29 0202 PPP 3525 94th St Apt 4A, Jackson Heights, NY, 11372-5951
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9602
Loan Approval Amount (current) 9602
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jackson Heights, QUEENS, NY, 11372-5951
Project Congressional District NY-14
Number of Employees 1
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9651.88
Forgiveness Paid Date 2021-11-03

Date of last update: 14 Mar 2025

Sources: New York Secretary of State