Search icon

ANGEL CARE, INC.

Company Details

Name: ANGEL CARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 2010 (15 years ago)
Entity Number: 3907526
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 1580 DAHILL ROAD, 2ND Floor, Brooklyn, NY, United States, 11204
Principal Address: 1580 DAHILL ROAD, 2ND FLOOR, BROOKLYN, NY, United States, 11204

Contact Details

Phone +1 917-507-7500

Fax +1 917-507-7500

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANGEL CARE, INC. DOS Process Agent 1580 DAHILL ROAD, 2ND Floor, Brooklyn, NY, United States, 11204

Chief Executive Officer

Name Role Address
VYACHESLAV BIZYAYEV Chief Executive Officer 1580 DAHILL ROAD, 2ND FLOOR, BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
2023-12-28 2023-12-28 Address 485 KINGS HIGHWAY, 2ND FLOOR, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2021-12-03 2023-12-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-14 2021-12-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-02-03 2023-12-28 Address 485 KINGS HIGHWAY, FL. 2, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2018-02-05 2020-02-03 Address 485 KINGS HIGHWAY, 2ND FLOOR, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2018-02-05 2023-12-28 Address 485 KINGS HIGHWAY, 2ND FLOOR, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2016-02-01 2018-02-05 Address 424 KINGS HIGHWAY, 2ND FLOOR, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2015-07-30 2018-02-05 Address 424 KINGS HIGHWAY, 2ND FLOOR, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)
2015-07-30 2018-02-05 Address 424 KINGS HIGHWAY, 2ND FLOOR, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2015-07-30 2016-02-01 Address 424 KINGS HIGHWAY, 2ND FLOOR, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231228002889 2023-12-28 BIENNIAL STATEMENT 2023-12-28
200203061813 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180205006305 2018-02-05 BIENNIAL STATEMENT 2018-02-01
160201006291 2016-02-01 BIENNIAL STATEMENT 2016-02-01
150730006117 2015-07-30 BIENNIAL STATEMENT 2014-02-01
100202000504 2010-02-02 CERTIFICATE OF INCORPORATION 2010-02-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3601367203 2020-04-27 0202 PPP 485 Kings Hwy Ste 2, Brooklyn, NY, 11223
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1926196
Loan Approval Amount (current) 1926196
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11223-0001
Project Congressional District NY-11
Number of Employees 375
NAICS code 624120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1949898.91
Forgiveness Paid Date 2021-07-22

Date of last update: 27 Mar 2025

Sources: New York Secretary of State