Search icon

ANG LEGAL SERVICES CORP.

Company Details

Name: ANG LEGAL SERVICES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 2004 (21 years ago)
Entity Number: 3112858
ZIP code: 11520
County: Nassau
Place of Formation: New York
Principal Address: 150 HERRICKS RD, MINEOLA, NY, United States, 11501
Address: 182 n. columbus ave, FREEPORT, NY, United States, 11520

Contact Details

Phone +1 646-891-7394

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, STE N, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 182 n. columbus ave, FREEPORT, NY, United States, 11520

Chief Executive Officer

Name Role Address
EDWARD ADAMES Chief Executive Officer 150 HERRICKS RD, MINEOLA, NY, United States, 11501

Licenses

Number Status Type Date End date
1418328-DCA Active Business 2012-01-26 2024-02-28

History

Start date End date Type Value
2022-04-13 2022-09-28 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2008-12-08 2022-04-13 Address 150 HERRICKS RD, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2008-12-08 2022-04-13 Address 150 HERRICKS RD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2006-10-16 2008-12-08 Address 100 PATCO CT, STE 3, ISLANDIA, NY, 11749, USA (Type of address: Principal Executive Office)
2006-10-16 2008-12-08 Address 100 PATCO CT, STE 3, ISLANDIA, NY, 11749, USA (Type of address: Chief Executive Officer)
2004-10-27 2008-12-08 Address 100 PATCO COURT STE 3, ISLANDIA, NY, 11749, USA (Type of address: Service of Process)
2004-10-13 2004-10-27 Address SUITE 3, 1000 PATCO COURT, CENTRAL ISLIP, NY, 11722, USA (Type of address: Service of Process)
2004-10-13 2021-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220928017815 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220413002474 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
081208002912 2008-12-08 BIENNIAL STATEMENT 2008-10-01
061016002037 2006-10-16 BIENNIAL STATEMENT 2006-10-01
041027000767 2004-10-27 CERTIFICATE OF CHANGE 2004-10-27
041015000187 2004-10-15 CERTIFICATE OF AMENDMENT 2004-10-15
041013000178 2004-10-13 CERTIFICATE OF INCORPORATION 2004-10-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3398447 RENEWAL INVOICED 2021-12-28 340 Process Serving Agency License Renewal Fee
3314915 LICENSE REPL INVOICED 2021-04-02 15 License Replacement Fee
3131941 RENEWAL INVOICED 2019-12-27 340 Process Serving Agency License Renewal Fee
2730078 RENEWAL INVOICED 2018-01-18 340 Process Serving Agency License Renewal Fee
2356819 LL VIO INVOICED 2016-06-01 1000 LL - License Violation
2265130 RENEWAL INVOICED 2016-01-27 340 Process Serving Agency License Renewal Fee
1585464 RENEWAL INVOICED 2014-02-07 340 Process Serving Agency License Renewal Fee
180078 LL VIO INVOICED 2012-05-14 350 LL - License Violation
1139866 LICENSE INVOICED 2012-02-01 425 Process Serving Agency License Fee
1139867 FINGERPRINT INVOICED 2012-01-26 300 Fingerprint Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-06-01 Settlement (Pre-Hearing) PSA ASSIGN PROCESS TO PSI WHO FAILED TO COMPLY WITH RECORDKEEPING RULES 1 1 No data No data
2016-06-01 Settlement (Pre-Hearing) PSA FAIL TO MAINTAIN RECORDS OF DISCIP ACTION 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2099937708 2020-05-01 0235 PPP 100 GARDEN CITY PLZ STE 500, GARDEN CITY, NY, 11530
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) 12657
Loan Approval Amount (current) 12657
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 GARDEN CITY, NASSAU, NY, 11530-0001
Project Congressional District NY-04
Number of Employees 2
NAICS code 999990
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 12778.63
Forgiveness Paid Date 2021-04-20
6793318410 2021-02-11 0235 PPS 100 Garden City Plz Ste 500, Garden City, NY, 11530-3207
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12657
Loan Approval Amount (current) 12657
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 Garden City, NASSAU, NY, 11530-3207
Project Congressional District NY-04
Number of Employees 2
NAICS code 541199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12808.95
Forgiveness Paid Date 2022-05-02

Date of last update: 29 Mar 2025

Sources: New York Secretary of State