Search icon

ANGELS BEAUTY SPA, INC.

Company Details

Name: ANGELS BEAUTY SPA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 May 1999 (26 years ago)
Entity Number: 2383167
ZIP code: 12065
County: Saratoga
Place of Formation: New York
Address: PLAZA 8, 1544 CRESCENT ROAD, CLIFTON PARK, NY, United States, 12065
Principal Address: PLAZA 8, 1544 CRESCENT RD, CLIFTON PARK, NY, United States, 12065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRENDA LEE CLIFFE Chief Executive Officer PLAZA 8, 1544 CRESCENT RD, CLIFTON PARK, NY, United States, 12065

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PLAZA 8, 1544 CRESCENT ROAD, CLIFTON PARK, NY, United States, 12065

Licenses

Number Type Date End date Address
AEB-20-00643 Appearance Enhancement Business License 2020-03-27 2028-03-27 1536 Crescent Rd, Clifton Park, NY, 12065-7729

History

Start date End date Type Value
2005-07-01 2007-10-26 Address 1536 CRESCENT RD, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office)
2003-05-13 2007-10-26 Address PLAZA 8, 1536 CRESCENT RD, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2003-05-13 2005-07-01 Address PLAZA 8, 1536 CRESCENT ROAD, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office)
2003-05-13 2007-10-26 Address PLAZA 8, 1536 CRESCENT ROAD, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2001-05-22 2003-05-13 Address 53 STONEY CREEK DR, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office)
2001-05-22 2003-05-13 Address 53 STONEY CREEK DR, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
1999-05-27 2003-05-13 Address 53 STONEY CREEK DR, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071026002195 2007-10-26 BIENNIAL STATEMENT 2007-05-01
050701002765 2005-07-01 BIENNIAL STATEMENT 2005-05-01
030513002475 2003-05-13 BIENNIAL STATEMENT 2003-05-01
010522002465 2001-05-22 BIENNIAL STATEMENT 2001-05-01
990527000406 1999-05-27 CERTIFICATE OF INCORPORATION 1999-05-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3595228707 2021-03-31 0248 PPS 1536 Crescent Rd, Clifton Park, NY, 12065-7729
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14200
Loan Approval Amount (current) 14200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101888
Servicing Lender Name Broadview Federal Credit Union
Servicing Lender Address 575 Broadway, ALBANY, NY, 12207-2921
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clifton Park, SARATOGA, NY, 12065-7729
Project Congressional District NY-20
Number of Employees 3
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 101888
Originating Lender Name Broadview Federal Credit Union
Originating Lender Address ALBANY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 14301.77
Forgiveness Paid Date 2021-12-22
2939977310 2020-04-29 0248 PPP 1536 CRESCENT RD, CLIFTON PARK, NY, 12065-7729
Loan Status Date 2021-03-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14915
Loan Approval Amount (current) 13018
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101888
Servicing Lender Name Broadview Federal Credit Union
Servicing Lender Address 575 Broadway, ALBANY, NY, 12207-2921
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLIFTON PARK, SARATOGA, NY, 12065-7729
Project Congressional District NY-20
Number of Employees 3
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 101888
Originating Lender Name Broadview Federal Credit Union
Originating Lender Address ALBANY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 13113.47
Forgiveness Paid Date 2021-01-26

Date of last update: 31 Mar 2025

Sources: New York Secretary of State