Search icon

ANGELIKA ASSOCIATES, LTD.

Company Details

Name: ANGELIKA ASSOCIATES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 1998 (27 years ago)
Entity Number: 2313533
ZIP code: 10075
County: New York
Place of Formation: New York
Principal Address: 511 E 80TH ST, #2F, NEW YORK, NY, United States, 10075
Address: 511 E 80th St Apt 2F, Apt 2F, New York, NY, United States, 10075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DEBORAH MCDERMOTT Chief Executive Officer 511 E 80TH ST, #2F, NEW YORK, NY, United States, 10075

DOS Process Agent

Name Role Address
C/O DEBORAH A. MCDERMOTT DOS Process Agent 511 E 80th St Apt 2F, Apt 2F, New York, NY, United States, 10075

History

Start date End date Type Value
2024-11-07 2024-11-07 Address 511 E 80TH ST, #2F, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2023-02-21 2024-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-21 2023-02-21 Address 511 E 80TH ST, #2F, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2023-02-21 2024-11-07 Address 511 E 80TH ST, #2F, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2023-02-21 2024-11-07 Address 511 EAST 80TH STREET, APT 2F, NEW YORK, NY, 10075, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241107000560 2024-11-07 BIENNIAL STATEMENT 2024-11-07
230221001932 2023-02-21 BIENNIAL STATEMENT 2022-11-01
201104061334 2020-11-04 BIENNIAL STATEMENT 2020-11-01
181105006798 2018-11-05 BIENNIAL STATEMENT 2018-11-01
161101007646 2016-11-01 BIENNIAL STATEMENT 2016-11-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
13400.00
Total Face Value Of Loan:
13400.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13400
Current Approval Amount:
13400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13522.09

Date of last update: 31 Mar 2025

Sources: New York Secretary of State