Search icon

ANGEL HOME CARE INC.

Company Details

Name: ANGEL HOME CARE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 1998 (27 years ago)
Entity Number: 2253163
ZIP code: 11776
County: Suffolk
Place of Formation: New York
Address: 1150 Portion Rd., Suite 22, Holtsville, NY, United States, 11776

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANN-MARIE CONNOR DOS Process Agent 1150 Portion Rd., Suite 22, Holtsville, NY, United States, 11776

Chief Executive Officer

Name Role Address
ANN-MARIE CONNOR Chief Executive Officer 1150 PORTION RD., SUITE 22, HOLTSVILLE, NY, United States, 11776

History

Start date End date Type Value
2004-05-10 2010-05-03 Address 3 HILLSIDE RD, FARMINGVILLE, NY, 11738, USA (Type of address: Service of Process)
2000-04-24 2010-05-03 Address 3 HILLSIDE RD, FARMINGVILLE, NY, 11738, USA (Type of address: Chief Executive Officer)
2000-04-24 2010-05-03 Address 3 HILLSIDE RD, FARMINGVILLE, NY, 11738, USA (Type of address: Principal Executive Office)
2000-04-24 2004-05-10 Address PO BOX 812, FARMINGVILLE, NY, 11738, 0812, USA (Type of address: Service of Process)
1998-04-24 2000-04-24 Address 147 NORTH OCEAN AVENUE, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221011001427 2022-10-11 BIENNIAL STATEMENT 2022-04-01
100503002298 2010-05-03 BIENNIAL STATEMENT 2010-04-01
080407002359 2008-04-07 BIENNIAL STATEMENT 2008-04-01
060426002718 2006-04-26 BIENNIAL STATEMENT 2006-04-01
040510002392 2004-05-10 BIENNIAL STATEMENT 2004-04-01
020328002098 2002-03-28 BIENNIAL STATEMENT 2002-04-01
000424002751 2000-04-24 BIENNIAL STATEMENT 2000-04-01
980424000877 1998-04-24 CERTIFICATE OF INCORPORATION 1998-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9404957201 2020-04-28 0235 PPP 1201 NY-112 Suite 950, Port Jefferson Station, NY, 11776
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75400
Loan Approval Amount (current) 75400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Jefferson Station, SUFFOLK, NY, 11776-0001
Project Congressional District NY-01
Number of Employees 36
NAICS code 624120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 76127.15
Forgiveness Paid Date 2021-04-26
4450318910 2021-04-29 0235 PPS 1201 NY-112 Suite 950, Port Jefferson Station, NY, 11776
Loan Status Date 2022-11-18
Loan Status Paid in Full
Loan Maturity in Months 42
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80395
Loan Approval Amount (current) 80395
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Jefferson Station, SUFFOLK, NY, 11776
Project Congressional District NY-01
Number of Employees 8
NAICS code 624120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 31 Mar 2025

Sources: New York Secretary of State