Search icon

ANGELA, INC.

Company Details

Name: ANGELA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 1998 (27 years ago)
Entity Number: 2267594
ZIP code: 07004
County: Kings
Place of Formation: New York
Address: 22 HORSENECK ROAD, FAIRFIELD, NJ, United States, 07004
Principal Address: 163-6TH ST, BROOKLYN, NY, United States, 11215

Contact Details

Phone +1 718-965-4168

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DIGABRIELE, MCNULTY, CAMPANELLA & CO. LLC DOS Process Agent 22 HORSENECK ROAD, FAIRFIELD, NJ, United States, 07004

Chief Executive Officer

Name Role Address
LOUIS PETROSINO Chief Executive Officer 163-6TH ST, BROOKLYN, NY, United States, 11215

Licenses

Number Status Type Date End date
0992676-DCA Inactive Business 1998-08-13 2016-06-30

History

Start date End date Type Value
2005-05-16 2008-06-23 Address 414 EAGLE ROCK AVE, WEST ORANGE, NJ, 07052, USA (Type of address: Service of Process)
1998-06-09 2005-05-16 Address 15 REMSEN AVENUE, ROSLYN, NY, 11576, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140618006179 2014-06-18 BIENNIAL STATEMENT 2014-06-01
100701002845 2010-07-01 BIENNIAL STATEMENT 2010-06-01
080623002518 2008-06-23 BIENNIAL STATEMENT 2008-06-01
050516002302 2005-05-16 BIENNIAL STATEMENT 2004-06-01
020517002212 2002-05-17 BIENNIAL STATEMENT 2002-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2092797 RENEWAL INVOICED 2015-05-29 75 Scrap Metal Processor Renewal Fee
1685925 RENEWAL INVOICED 2014-05-20 75 Scrap Metal Processor Renewal Fee
1449562 RENEWAL INVOICED 2013-04-23 75 Scrap Metal Processor Renewal Fee
1449563 RENEWAL INVOICED 2012-04-17 75 Scrap Metal Processor Renewal Fee
1449564 RENEWAL INVOICED 2011-05-05 75 Scrap Metal Processor Renewal Fee
1449565 RENEWAL INVOICED 2010-05-03 75 Scrap Metal Processor Renewal Fee
132003 LL VIO INVOICED 2010-02-23 200 LL - License Violation
1449566 RENEWAL INVOICED 2009-04-07 75 Scrap Metal Processor Renewal Fee
1449567 RENEWAL INVOICED 2008-05-27 75 Scrap Metal Processor Renewal Fee
1449568 RENEWAL INVOICED 2007-05-15 75 Scrap Metal Processor Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-07-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-07-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-29
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
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
2013-08-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Environmental Matters

Parties

Party Role:
Plaintiff
Party Name:
ANGELA, INC.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State