Search icon

ANGEL CLEANERS NY, INC.

Company Details

Name: ANGEL CLEANERS NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 2007 (18 years ago)
Entity Number: 3478574
ZIP code: 11801
County: Kings
Place of Formation: New York
Address: 5 BETHPAGE RD, HICKSVILLE, NY, United States, 11801

Contact Details

Phone +1 917-518-2636

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 BETHPAGE RD, HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
DA LI YU Chief Executive Officer 5 BETHPAGE RD, HICKSVILLE, NY, United States, 11801

Licenses

Number Status Type Date End date
1249701-DCA Inactive Business 2007-03-09 2017-12-31

History

Start date End date Type Value
2023-03-31 2023-06-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-04-18 2018-10-02 Address 181 NASSAU AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2011-04-18 2018-10-02 Address 166-41 22ND AVENUE, WHITESTONE, NY, 11222, USA (Type of address: Principal Executive Office)
2011-04-18 2018-10-02 Address 181 NASSAU AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2007-02-20 2023-03-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-02-20 2011-04-18 Address 181 NASSAU AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181002002033 2018-10-02 BIENNIAL STATEMENT 2017-02-01
110418002064 2011-04-18 BIENNIAL STATEMENT 2011-02-01
070220000682 2007-02-20 CERTIFICATE OF INCORPORATION 2007-02-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-04-19 No data 181 NASSAU AVE, Brooklyn, BROOKLYN, NY, 11222 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-28 No data 181 NASSAU AVE, Brooklyn, BROOKLYN, NY, 11222 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
2295384 LICENSEDOC0 INVOICED 2016-03-09 0 License Document Replacement, Lost in Mail
2256497 RENEWAL INVOICED 2016-01-12 340 LDJ License Renewal Fee
1547994 RENEWAL INVOICED 2013-12-30 340 LDJ License Renewal Fee
833876 RENEWAL INVOICED 2011-10-24 340 LDJ License Renewal Fee
158073 LL VIO INVOICED 2011-07-05 125 LL - License Violation
833877 RENEWAL INVOICED 2009-11-10 340 LDJ License Renewal Fee
833878 RENEWAL INVOICED 2007-11-28 340 LDJ License Renewal Fee
83355 LL VIO INVOICED 2007-05-30 100 LL - License Violation
290912 CNV_SI INVOICED 2007-05-08 40 SI - Certificate of Inspection fee (scales)
833875 LICENSE INVOICED 2007-03-12 170 Laundry Jobber License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6011298903 2021-05-01 0235 PPP 5 Bethpage Rd, Hicksville, NY, 11801-1526
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8415
Loan Approval Amount (current) 8415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-1526
Project Congressional District NY-03
Number of Employees 2
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8458.8
Forgiveness Paid Date 2021-11-10

Date of last update: 28 Mar 2025

Sources: New York Secretary of State