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 2023-12-28 Address 485 KINGS HIGHWAY, 2ND FLOOR, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)

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

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1926196
Current Approval Amount:
1926196
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1949898.91

Date of last update: 27 Mar 2025

Sources: New York Secretary of State