Search icon

ANGEL ASSOCIATES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ANGEL ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Sep 2000 (25 years ago)
Date of dissolution: 11 Feb 2023
Entity Number: 2557254
ZIP code: 11550
County: Suffolk
Place of Formation: New York
Address: 112 Taft Avenue, Hempstead, NY, United States, 11550
Principal Address: 112 TAFT AVE., HEMPSTEAD, NY, United States, 11550

Contact Details

Phone +1 516-481-2295

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 112 Taft Avenue, Hempstead, NY, United States, 11550

Chief Executive Officer

Name Role Address
PAUL A. GABRIELE Chief Executive Officer 112 TAFT AVE., HEMPSTEAD, NY, United States, 11550

Links between entities

Type:
Headquarter of
Company Number:
1334916
State:
CONNECTICUT
CONNECTICUT profile:

Form 5500 Series

Employer Identification Number (EIN):
113576467
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
11
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1317689-DCA Inactive Business 2009-05-14 2023-02-28

History

Start date End date Type Value
2023-03-09 2023-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-11 2023-02-11 Address 112 TAFT AVE., HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
2022-10-07 2023-03-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-10-08 2023-02-11 Address 112 TAFT AVE., HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)
2004-10-08 2023-02-11 Address 112 TAFT AVE., HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230211000616 2022-10-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-10-07
211223001268 2021-12-23 BIENNIAL STATEMENT 2021-12-23
120918006341 2012-09-18 BIENNIAL STATEMENT 2012-09-01
100913002554 2010-09-13 BIENNIAL STATEMENT 2010-09-01
080812002887 2008-08-12 BIENNIAL STATEMENT 2008-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3299702 RENEWAL INVOICED 2021-02-24 100 Home Improvement Contractor License Renewal Fee
3299701 TRUSTFUNDHIC INVOICED 2021-02-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2963365 TRUSTFUNDHIC INVOICED 2019-01-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2963426 RENEWAL INVOICED 2019-01-16 100 Home Improvement Contractor License Renewal Fee
2509356 RENEWAL INVOICED 2016-12-10 100 Home Improvement Contractor License Renewal Fee
2509355 TRUSTFUNDHIC INVOICED 2016-12-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
1918911 TRUSTFUNDHIC INVOICED 2014-12-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
1918912 RENEWAL INVOICED 2014-12-18 100 Home Improvement Contractor License Renewal Fee
953257 TRUSTFUNDHIC INVOICED 2013-05-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
1039907 RENEWAL INVOICED 2013-05-16 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-13
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:
164625.00
Total Face Value Of Loan:
164625.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
164625
Current Approval Amount:
164625
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
166038.03

Motor Carrier Census

DBA Name:
STAIRBUILDERS
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2007-06-28
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State