Search icon

ANGELO & SON LLC

Company Details

Name: ANGELO & SON LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Sep 2005 (20 years ago)
Entity Number: 3257157
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: 686 HIGHTOWER ROAD, WEBSTER, NY, United States, 14580

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 686 HIGHTOWER ROAD, WEBSTER, NY, United States, 14580

History

Start date End date Type Value
2011-09-15 2017-09-11 Address 686 HIGHTOWER WAY, WEBSTER, NY, 14580, USA (Type of address: Service of Process)
2005-10-17 2017-09-11 Name BAILEY-ANGELO, LLC
2005-10-17 2011-09-15 Address 681 PULLMAN AVENUE, ROCHESTER, NY, 14615, USA (Type of address: Service of Process)
2005-09-16 2005-10-17 Name BAILEY ANGELO, LLC
2005-09-16 2005-10-17 Address 68 ROLLINGWOOD DRIVE, ROCHESTER, NY, 14616, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190903060618 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170925006030 2017-09-25 BIENNIAL STATEMENT 2017-09-01
170911000570 2017-09-11 CERTIFICATE OF AMENDMENT 2017-09-11
150903006206 2015-09-03 BIENNIAL STATEMENT 2015-09-01
130906006286 2013-09-06 BIENNIAL STATEMENT 2013-09-01
110915002220 2011-09-15 BIENNIAL STATEMENT 2011-09-01
090924002337 2009-09-24 BIENNIAL STATEMENT 2009-09-01
071001002251 2007-10-01 BIENNIAL STATEMENT 2007-09-01
060124000862 2006-01-24 AFFIDAVIT OF PUBLICATION 2006-01-24
060124000858 2006-01-24 AFFIDAVIT OF PUBLICATION 2006-01-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7230668400 2021-02-11 0219 PPS 686 Hightower Way, Webster, NY, 14580-2512
Loan Status Date 2022-03-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17893
Loan Approval Amount (current) 17893
Undisbursed Amount 0
Franchise Name Chem-Dry
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Webster, MONROE, NY, 14580-2512
Project Congressional District NY-25
Number of Employees 2
NAICS code 561740
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 18067.46
Forgiveness Paid Date 2022-02-03
9028577004 2020-04-09 0219 PPP 686 Hightower Way, WEBSTER, NY, 14580-2512
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14000
Loan Approval Amount (current) 14000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEBSTER, MONROE, NY, 14580-2512
Project Congressional District NY-25
Number of Employees 2
NAICS code 561740
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14122.5
Forgiveness Paid Date 2021-03-09

Date of last update: 29 Mar 2025

Sources: New York Secretary of State