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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ANGELA BROWN LTD 401K PROFIT SHARING PLAN 2023 134048263 2024-06-19 ANGELA BROWN LTD 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 2126275757
Plan sponsor’s address 153 WEST 27TH STREET, #605, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2024-06-19
Name of individual signing ANGELA BROWN
Role Employer/plan sponsor
Date 2024-06-19
Name of individual signing ANGELA BROWN
ANGELA BROWN LTD 401K PROFIT SHARING PLAN 2022 134048263 2023-07-18 ANGELA BROWN LTD 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 2126275757
Plan sponsor’s address 153 WEST 27TH STREET, #605, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2023-07-18
Name of individual signing ANGELA BROWN
Role Employer/plan sponsor
Date 2023-07-18
Name of individual signing ANGELA BROWN
ANGELA BROWN LTD 401K PROFIT SHARING PLAN 2021 134048263 2022-06-14 ANGELA BROWN LTD 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 2126275757
Plan sponsor’s address 153 WEST 27TH STREET, #605, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2022-06-14
Name of individual signing ANGELA BROWN
Role Employer/plan sponsor
Date 2022-06-14
Name of individual signing ANGELA BROWN
ANGELA BROWN LTD 401K PROFIT SHARING PLAN 2020 134048263 2021-07-28 ANGELA BROWN LTD 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 2126275757
Plan sponsor’s address 153 WEST 27TH STREET, #605, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2021-07-28
Name of individual signing ANGELA BROWN
ANGELA BROWN LTD 401K PROFIT SHARING PLAN 2019 134048263 2020-07-20 ANGELA BROWN LTD 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 2126275757
Plan sponsor’s address 153 WEST 27TH STREET, #605, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2020-07-20
Name of individual signing ANGELA BROWN
ANGELA BROWN LTD 401K PROFIT SHARING PLAN 2018 134048263 2019-07-23 ANGELA BROWN LTD 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 2126275757
Plan sponsor’s address 153 WEST 27TH STREET, #605, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2019-07-23
Name of individual signing ANGELA BROWN
Role Employer/plan sponsor
Date 2019-07-23
Name of individual signing ANGELA BROWN
ANGELA BROWN LTD 401K PROFIT SHARING PLAN 2017 134048263 2018-08-20 ANGELA BROWN LTD 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 2126275757
Plan sponsor’s address 153 WEST 27TH STREET, #605, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2018-08-20
Name of individual signing ANGELA BROWN
Role Employer/plan sponsor
Date 2018-08-20
Name of individual signing ANGELA BROWN
ANGELA BROWN LTD 401K PROFIT SHARING PLAN 2016 134048263 2017-07-05 ANGELA BROWN LTD 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 2126275757
Plan sponsor’s address 153 WEST 27TH STREET, #605, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2017-07-05
Name of individual signing ANGELA BROWN
ANGELA BROWN LTD 401K PROFIT SHARING PLAN 2015 134048263 2016-07-06 ANGELA BROWN LTD 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 2126275757
Plan sponsor’s address 153 WEST 27TH STREET, 605, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2016-07-06
Name of individual signing ANGELA BROWN
ANGELA BROWN LTD 401K PROFIT SHARING PLAN 2014 134048263 2015-07-02 ANGELA BROWN LTD 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 2126275757
Plan sponsor’s address 153 WEST 27TH STREET, 605, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2015-07-02
Name of individual signing ANGELA BROWN
Role Employer/plan sponsor
Date 2015-07-02
Name of individual signing ANGELA BROWN

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

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
990111000273 1999-01-11 CERTIFICATE OF INCORPORATION 1999-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1429768602 2021-03-13 0202 PPS 153 W 27th St Ste 605, New York, NY, 10001-6256
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81900
Loan Approval Amount (current) 81900
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 New York, NEW YORK, NY, 10001-6256
Project Congressional District NY-12
Number of Employees 7
NAICS code 423990
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 82680.32
Forgiveness Paid Date 2022-03-02
1158197707 2020-05-01 0202 PPP 153 W 27TH ST SUITE 605, NEW YORK, NY, 10001
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70000
Loan Approval Amount (current) 70000
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 NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 7
NAICS code 423220
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 70689.81
Forgiveness Paid Date 2021-04-29

Date of last update: 31 Mar 2025

Sources: New York Secretary of State