Search icon

ANGELA BROWN LTD.

Company Details

Name: ANGELA BROWN LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 1999 (26 years ago)
Entity Number: 2333352
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 153 WEST 27TH ST, #605, NEW YORK, NY, United States, 10001
Principal Address: ANGELA BROWN, 153 WEST 27TH ST, #605, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANGELA BROWN Chief Executive Officer 153 WEST 27TH ST, #605, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 153 WEST 27TH ST, #605, NEW YORK, NY, United States, 10001

Form 5500 Series

Employer Identification Number (EIN):
134048263
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2001-05-21 2007-01-12 Address 24 W 30TH ST, 2ND FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2001-05-21 2007-01-12 Address ANGELA BROWN, 24 W 30TH ST 2ND FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1999-01-11 2007-01-12 Address 24 WEST 30TH ST., 2ND FL., NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090202002651 2009-02-02 BIENNIAL STATEMENT 2009-01-01
070112002240 2007-01-12 BIENNIAL STATEMENT 2007-01-01
050418002131 2005-04-18 BIENNIAL STATEMENT 2005-01-01
030730002439 2003-07-30 BIENNIAL STATEMENT 2003-01-01
010521002303 2001-05-21 BIENNIAL STATEMENT 2001-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
81900.00
Total Face Value Of Loan:
81900.00
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:
70000.00
Total Face Value Of Loan:
70000.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
81900
Current Approval Amount:
81900
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
82680.32
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
70000
Current Approval Amount:
70000
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
70689.81

Date of last update: 31 Mar 2025

Sources: New York Secretary of State