Search icon

ANGELS OF NEW YORK LIFE ENHANCEMENT, INC.

Company Details

Name: ANGELS OF NEW YORK LIFE ENHANCEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 2002 (23 years ago)
Entity Number: 2795430
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 161 E 61ST STREET SUITE 1, NEW YORK, NY, United States, 10065
Principal Address: 161 EAST 61ST ST, STE 1, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JONATHAN BALLET DOS Process Agent 161 E 61ST STREET SUITE 1, NEW YORK, NY, United States, 10065

Chief Executive Officer

Name Role Address
JONATHAN BAILET Chief Executive Officer 161 EAST 61ST ST, STE 1, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2004-09-24 2010-07-15 Address 161 EAST 61ST ST, STE 1, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2004-09-24 2010-07-15 Address 161 EAST 61ST ST, STE 1, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2002-07-31 2010-07-15 Address 161 E 61ST STREET SUITE 1, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100715002085 2010-07-15 BIENNIAL STATEMENT 2010-07-01
080812002562 2008-08-12 BIENNIAL STATEMENT 2008-07-01
060626002551 2006-06-26 BIENNIAL STATEMENT 2006-07-01
040924002216 2004-09-24 BIENNIAL STATEMENT 2004-07-01
020731000177 2002-07-31 CERTIFICATE OF INCORPORATION 2002-07-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3099217709 2020-05-01 0202 PPP 217 E 60TH ST APT 202, NEW YORK, NY, 10022
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8332
Loan Approval Amount (current) 8332
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, 10022-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 448150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8410.93
Forgiveness Paid Date 2021-04-15

Date of last update: 30 Mar 2025

Sources: New York Secretary of State