Search icon

ANGELINA ZABEL PROPERTIES, INC.

Company Details

Name: ANGELINA ZABEL PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 2005 (20 years ago)
Entity Number: 3216094
ZIP code: 11596
County: Nassau
Place of Formation: New York
Principal Address: 275 HILLSIDE AVE, WILLISTON PARK, NY, United States, 11596
Address: 275 HILLSIDE AVENUE, WILLISTON PARK, NY, United States, 11596

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LOUIS F DEMARS Chief Executive Officer 275 HILLSIDE AVE, WILLISTON PARK, NY, United States, 11596

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 275 HILLSIDE AVENUE, WILLISTON PARK, NY, United States, 11596

History

Start date End date Type Value
2025-05-06 2025-05-06 Address 275 HILLSIDE AVE, WILLISTON PARK, NY, 11596, USA (Type of address: Chief Executive Officer)
2023-12-04 2023-12-04 Address 275 HILLSIDE AVE, WILLISTON PARK, NY, 11596, USA (Type of address: Chief Executive Officer)
2023-12-04 2025-05-06 Address 275 HILLSIDE AVENUE, WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process)
2023-12-04 2025-04-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-04 2025-05-06 Address 275 HILLSIDE AVE, WILLISTON PARK, NY, 11596, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250506000266 2025-04-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-09
231204005356 2023-12-04 BIENNIAL STATEMENT 2023-06-01
130628002181 2013-06-28 BIENNIAL STATEMENT 2013-06-01
110629002530 2011-06-29 BIENNIAL STATEMENT 2011-06-01
090622002540 2009-06-22 BIENNIAL STATEMENT 2009-06-01

USAspending Awards / Financial Assistance

Date:
2020-05-25
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:
8500.00
Total Face Value Of Loan:
8500.00

Date of last update: 29 Mar 2025

Sources: New York Secretary of State