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

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

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

USAspending Awards / Financial Assistance

Date:
2021-05-01
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:
8415.00
Total Face Value Of Loan:
8415.00
Date:
2020-05-02
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:
2021-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8415
Current Approval Amount:
8415
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8458.8

Date of last update: 28 Mar 2025

Sources: New York Secretary of State