Search icon

ANGELS NEW YORK WORLD, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ANGELS NEW YORK WORLD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 2008 (17 years ago)
Entity Number: 3733396
ZIP code: 11220
County: Queens
Place of Formation: New York
Address: 5502 5TH AVE, BROOKLYN, NY, United States, 11220
Principal Address: 24 HARTLEY RD, GREAT NECK, NY, United States, 11023

Contact Details

Phone +1 718-765-1300

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDMOND YAZDPANAH Chief Executive Officer 5502 5TH AVE, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5502 5TH AVE, BROOKLYN, NY, United States, 11220

Licenses

Number Status Type Date End date
1382868-DCA Inactive Business 2011-02-16 2017-07-31

History

Start date End date Type Value
2008-10-20 2010-10-19 Address 198-37 JAMAICA AVENUE, HOLLIS, NY, 11423, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121010006477 2012-10-10 BIENNIAL STATEMENT 2012-10-01
101019002772 2010-10-19 BIENNIAL STATEMENT 2010-10-01
081020000080 2008-10-20 CERTIFICATE OF INCORPORATION 2008-10-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2136717 RENEWAL INVOICED 2015-07-23 340 Secondhand Dealer General License Renewal Fee
1690914 SCALE-01 INVOICED 2014-05-27 20 SCALE TO 33 LBS
1059022 CNV_TFEE INVOICED 2013-05-13 8.470000267028809 WT and WH - Transaction Fee
1059023 RENEWAL INVOICED 2013-05-13 340 Secondhand Dealer General License Renewal Fee
1059025 CNV_TFEE INVOICED 2011-07-07 8.470000267028809 WT and WH - Transaction Fee
1059024 RENEWAL INVOICED 2011-07-07 340 Secondhand Dealer General License Renewal Fee
1059020 LICENSE INVOICED 2011-02-17 85 Secondhand Dealer General License Fee
1059021 FINGERPRINT INVOICED 2011-02-16 75 Fingerprint Fee

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
-180.00
Total Face Value Of Loan:
16470.00
Date:
2020-06-23
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:
22200.00
Total Face Value Of Loan:
22200.00
Date:
2020-06-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
104400.00
Total Face Value Of Loan:
104400.00
Date:
2020-06-18
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:
18036.00
Total Face Value Of Loan:
0.00
Date:
2020-06-18
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:
-12970.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22200
Current Approval Amount:
22200
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
22416.45
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16650
Current Approval Amount:
16470
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
16545.94

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State