Search icon

ANGELO NG & ANTHONY NG, ARCHITECTS STUDIO, P.C.

Company Details

Name: ANGELO NG & ANTHONY NG, ARCHITECTS STUDIO, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Dec 2008 (16 years ago)
Entity Number: 3753596
ZIP code: 11365
County: Queens
Place of Formation: New York
Address: 61-10 182 STREET, FRESH MEADOWS, NY, United States, 11365

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 61-10 182 STREET, FRESH MEADOWS, NY, United States, 11365

Chief Executive Officer

Name Role Address
ANGELO NG & ANTHONY NG, ARCHITECTS STUDIO, P.C. Chief Executive Officer 61-10 182 STREET, FRESH MEADOWS, NY, United States, 11365

History

Start date End date Type Value
2024-12-01 2024-12-01 Address 6600 LONG ISLAND EXPRESSWAY, MASPETH, NY, USA (Type of address: Chief Executive Officer)
2024-12-01 2024-12-01 Address 61-10 182 STREET, FRESH MEADOWS, NY, 11365, USA (Type of address: Chief Executive Officer)
2023-12-29 2024-12-01 Address 61-10 182 STREET, FRESH MEADOWS, NY, 11365, USA (Type of address: Service of Process)
2023-12-29 2023-12-29 Address 6600 LONG ISLAND EXPRESSWAY, MASPETH, NY, USA (Type of address: Chief Executive Officer)
2023-12-29 2024-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-29 2024-12-01 Address 61-10 182 STREET, FRESH MEADOWS, NY, 11365, USA (Type of address: Chief Executive Officer)
2023-02-03 2023-12-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-05-19 2023-12-29 Address 6600 LONG ISLAND EXPRESSWAY, MASPETH, NY, USA (Type of address: Chief Executive Officer)
2008-12-16 2023-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-12-16 2023-12-29 Address 6600 LONG ISLAND EXPRESSWAY, MASPETH, NY, 11378, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241201034591 2024-12-01 BIENNIAL STATEMENT 2024-12-01
231229003296 2023-12-29 BIENNIAL STATEMENT 2023-12-29
210519060574 2021-05-19 BIENNIAL STATEMENT 2020-12-01
150112000034 2015-01-12 ANNULMENT OF DISSOLUTION 2015-01-12
DP-2074104 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
081216000651 2008-12-16 CERTIFICATE OF INCORPORATION 2008-12-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3120587307 2020-04-29 0202 PPP 6600 QUEENS MIDTOWN EXPY, MASPETH, NY, 11378-2546
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 186027
Loan Approval Amount (current) 186027
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MASPETH, QUEENS, NY, 11378-2546
Project Congressional District NY-06
Number of Employees 11
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 187959.61
Forgiveness Paid Date 2021-05-19

Date of last update: 27 Mar 2025

Sources: New York Secretary of State