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

Links between entities

Type Company Name Company Number State
Headquarter of ANGELILLI CONSTRUCTION CORP., CONNECTICUT 1293111 CONNECTICUT

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

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
980421000694 1998-04-21 CERTIFICATE OF INCORPORATION 1998-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7504348701 2021-04-06 0202 PPS 11 Old Pond Rd, South Salem, NY, 10590-1019
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40000
Loan Approval Amount (current) 40000
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 South Salem, WESTCHESTER, NY, 10590-1019
Project Congressional District NY-17
Number of Employees 4
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40250.44
Forgiveness Paid Date 2021-11-24
2416687710 2020-05-01 0202 PPP 11 OLD POND RD, SOUTH SALEM, NY, 10590
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39807
Loan Approval Amount (current) 39807
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 SOUTH SALEM, WESTCHESTER, NY, 10590-0001
Project Congressional District NY-17
Number of Employees 4
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40199.28
Forgiveness Paid Date 2021-04-29

Date of last update: 31 Mar 2025

Sources: New York Secretary of State