Search icon

HOUSE OF ANGELS NEW YORK, INC.

Company Details

Name: HOUSE OF ANGELS NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 2006 (19 years ago)
Entity Number: 3412440
ZIP code: 10027
County: New York
Place of Formation: New York
Address: 307 WEST 125TH STREET, NEW YORK, NY, United States, 10027

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 307 WEST 125TH STREET, NEW YORK, NY, United States, 10027

Chief Executive Officer

Name Role Address
DAVID YAZDANPANAH Chief Executive Officer 7654 HEWLETT STREET, NEW HYDE PARK, NY, United States, 11040

History

Start date End date Type Value
2008-09-17 2014-10-20 Address 307 WEST 125TH STREET, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
2008-09-17 2014-10-20 Address 30 MAPLE DRIVE, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
141020006715 2014-10-20 BIENNIAL STATEMENT 2014-09-01
130117002027 2013-01-17 BIENNIAL STATEMENT 2012-09-01
080917002060 2008-09-17 BIENNIAL STATEMENT 2008-09-01
060914000371 2006-09-14 CERTIFICATE OF INCORPORATION 2006-09-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-03-13 No data 307 W 125TH ST, Manhattan, NEW YORK, NY, 10027 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-26 No data 307 W 125TH ST, Manhattan, NEW YORK, NY, 10027 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-04 No data 307 W 125TH ST, Manhattan, NEW YORK, NY, 10027 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-12-24 No data 307 W 125TH ST, Manhattan, NEW YORK, NY, 10027 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2077221 CL VIO CREDITED 2015-05-12 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-05-04 Pleaded BUSINESS IMPOSES LIMITATIONS ON THE USE OF CREDIT CARDS BUT DOES NOT DISCLOSE THOSE LIMITATIONS. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4413558205 2020-08-06 0202 PPP 307 West 125th st., New York, NY, 10027
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19500
Loan Approval Amount (current) 19500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
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, 10027-0001
Project Congressional District NY-13
Number of Employees 4
NAICS code 112519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 19665.21
Forgiveness Paid Date 2021-06-15

Date of last update: 28 Mar 2025

Sources: New York Secretary of State