Search icon

ANGELILLI CONSTRUCTION CORP.

Headquarter

Company Details

Name: ANGELILLI CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 1998 (27 years ago)
Entity Number: 2251656
ZIP code: 10590
County: Westchester
Place of Formation: New York
Principal Address: 105 KISCO AVENUE, MOUNT KISCO, NY, United States, 10549
Address: C/O STEVEN ANGELILLI, 11 OLD POND ROAD, S. SALEM, NY, United States, 10590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN ANGELILLI Chief Executive Officer 11 OLD POND ROAD, SOUTH SALEM, NY, United States, 10590

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O STEVEN ANGELILLI, 11 OLD POND ROAD, S. SALEM, NY, United States, 10590

Links between entities

Type:
Headquarter of
Company Number:
1293111
State:
CONNECTICUT

History

Start date End date Type Value
2022-10-28 2024-08-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-04-21 2022-10-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
080414002089 2008-04-14 BIENNIAL STATEMENT 2008-04-01
060414003133 2006-04-14 BIENNIAL STATEMENT 2006-04-01
040416002326 2004-04-16 BIENNIAL STATEMENT 2004-04-01
020410002596 2002-04-10 BIENNIAL STATEMENT 2002-04-01
000414002552 2000-04-14 BIENNIAL STATEMENT 2000-04-01

USAspending Awards / Financial Assistance

Date:
2021-04-06
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:
40000.00
Total Face Value Of Loan:
40000.00
Date:
2020-05-02
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:
39807.00
Total Face Value Of Loan:
39807.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40000
Current Approval Amount:
40000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40250.44
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39807
Current Approval Amount:
39807
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40199.28

Date of last update: 31 Mar 2025

Sources: New York Secretary of State