Search icon

ANGELO ANDREW, INC.

Company Details

Name: ANGELO ANDREW, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 1999 (26 years ago)
Entity Number: 2370357
ZIP code: 11501
County: Queens
Place of Formation: New York
Address: 170 OLD COUNTRY RD., MINEOLA, NY, United States, 11501
Principal Address: 154-59 12TH RD, BEECHHURST, NY, United States, 11357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANGELO ANDREW Chief Executive Officer 154-59 12TH RD, BEECHHURST, NY, United States, 11357

DOS Process Agent

Name Role Address
C/O VESSA & WILENSKY P.C. DOS Process Agent 170 OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Form 5500 Series

Employer Identification Number (EIN):
113487597
Plan Year:
2010
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-05 2024-01-05 Address 154-59 12TH RD, BEECHHURST, NY, 11357, USA (Type of address: Chief Executive Officer)
2024-01-05 2024-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-10 2024-01-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-04-20 2024-01-05 Address 154-59 12TH RD, BEECHHURST, NY, 11357, USA (Type of address: Chief Executive Officer)
2009-04-02 2011-04-20 Address 11-03 154TH ST, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240105000067 2024-01-05 BIENNIAL STATEMENT 2024-01-05
130412006353 2013-04-12 BIENNIAL STATEMENT 2013-04-01
110420002640 2011-04-20 BIENNIAL STATEMENT 2011-04-01
090402002016 2009-04-02 BIENNIAL STATEMENT 2009-04-01
070412002245 2007-04-12 BIENNIAL STATEMENT 2007-04-01

USAspending Awards / Financial Assistance

Date:
2020-06-16
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:
148349.00
Total Face Value Of Loan:
148349.00

Paycheck Protection Program

Date Approved:
2020-06-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
148349
Current Approval Amount:
148349
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
149886.06

Date of last update: 31 Mar 2025

Sources: New York Secretary of State