Search icon

ANGELOS'S HOME IMPROVEMENTS CORP.

Company Details

Name: ANGELOS'S HOME IMPROVEMENTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2007 (18 years ago)
Entity Number: 3456184
ZIP code: 11364
County: Queens
Place of Formation: New York
Address: 56-27 217TH STREET, BAYSIDE, NY, United States, 11364

Contact Details

Phone +1 917-417-1755

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 56-27 217TH STREET, BAYSIDE, NY, United States, 11364

Licenses

Number Status Type Date End date
1251111-DCA Active Business 2007-04-02 2025-02-28

Filings

Filing Number Date Filed Type Effective Date
070103000154 2007-01-03 CERTIFICATE OF INCORPORATION 2007-01-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3550826 RENEWAL INVOICED 2022-11-07 100 Home Improvement Contractor License Renewal Fee
3550805 TRUSTFUNDHIC INVOICED 2022-11-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
3280416 TRUSTFUNDHIC INVOICED 2021-01-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
3280417 RENEWAL INVOICED 2021-01-07 100 Home Improvement Contractor License Renewal Fee
2983520 RENEWAL INVOICED 2019-02-17 100 Home Improvement Contractor License Renewal Fee
2983519 TRUSTFUNDHIC INVOICED 2019-02-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
2696318 LICENSE REPL INVOICED 2017-11-19 15 License Replacement Fee
2514070 RENEWAL INVOICED 2016-12-15 100 Home Improvement Contractor License Renewal Fee
2514069 TRUSTFUNDHIC INVOICED 2016-12-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2129661 LICENSEDOC10 INVOICED 2015-07-14 10 License Document Replacement

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3166998510 2021-02-23 0202 PPS 2019 160th St, Whitestone, NY, 11357-3918
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34735
Loan Approval Amount (current) 34735
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Whitestone, QUEENS, NY, 11357-3918
Project Congressional District NY-03
Number of Employees 4
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34962.71
Forgiveness Paid Date 2021-10-26
8549547203 2020-04-28 0202 PPP 20-19 160th STREET, #2, Whitestone, NY, 11357
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31200
Loan Approval Amount (current) 31200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Whitestone, QUEENS, NY, 11357-0001
Project Congressional District NY-14
Number of Employees 3
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31447.87
Forgiveness Paid Date 2021-02-17

Date of last update: 28 Mar 2025

Sources: New York Secretary of State