Search icon

ANGEL DEANGELIS INC.

Company Details

Name: ANGEL DEANGELIS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Mar 2006 (19 years ago)
Date of dissolution: 13 May 2024
Entity Number: 3333060
ZIP code: 12207
County: Westchester
Place of Formation: New York
Address: 418 BROADWAY STE R, ALBANY, NY, United States, 12207
Principal Address: 118 Union St 6A, Brooklyn, NY, United States, 11231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ANGELINA DE ANGELIS Chief Executive Officer 118 UNION ST., 6A, BROOKLYN, NY, United States, 11231

History

Start date End date Type Value
2022-07-15 2024-09-18 Address 118 UNION ST., 6A, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2022-07-15 2024-09-18 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-07-15 2024-09-18 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-07-14 2024-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-03-13 2022-07-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240918002506 2024-05-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-13
220715002601 2022-07-14 CERTIFICATE OF CHANGE BY ENTITY 2022-07-14
220707001417 2022-07-07 BIENNIAL STATEMENT 2022-03-01
060313000715 2006-03-13 CERTIFICATE OF INCORPORATION 2006-03-13

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
19912.00
Total Face Value Of Loan:
19912.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19912
Current Approval Amount:
19912
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20092.5

Date of last update: 28 Mar 2025

Sources: New York Secretary of State