Search icon

CANGELOSI MONUMENT DESIGNS, INC.

Company Details

Name: CANGELOSI MONUMENT DESIGNS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2001 (24 years ago)
Entity Number: 2589315
ZIP code: 11010
County: Nassau
Place of Formation: New York
Address: 816 DOUGHTY AVE, FRANKLIN SQUARE, NY, United States, 11010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 816 DOUGHTY AVE, FRANKLIN SQUARE, NY, United States, 11010

Chief Executive Officer

Name Role Address
PAUL CANGELOSI Chief Executive Officer 816 DOUGHTY AVE, FRANKLIN SQUARE, NY, United States, 11010

History

Start date End date Type Value
2003-01-24 2005-02-25 Address 683 DICKENS AVE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
2003-01-24 2005-02-25 Address 683 DICKENS AVE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Principal Executive Office)
2001-01-03 2005-02-25 Address 683 DICKENS AVE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150120006182 2015-01-20 BIENNIAL STATEMENT 2015-01-01
130122002525 2013-01-22 BIENNIAL STATEMENT 2013-01-01
110114003222 2011-01-14 BIENNIAL STATEMENT 2011-01-01
090310002469 2009-03-10 BIENNIAL STATEMENT 2009-01-01
070208002095 2007-02-08 BIENNIAL STATEMENT 2007-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
2718.00
Total Face Value Of Loan:
2718.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2718
Current Approval Amount:
2718
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2759.78

Date of last update: 30 Mar 2025

Sources: New York Secretary of State