Search icon

ADORABLE ANGELS NEW YORK, INC.

Company Details

Name: ADORABLE ANGELS NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 2010 (15 years ago)
Entity Number: 3949886
ZIP code: 10455
County: Nassau
Place of Formation: New York
Address: 321 East 149th St, Bronx, NY, United States, 10455
Principal Address: 5 Kings Place, Great Neck, NY, United States, 11024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ADORABLE ANGELS NEW YORK, INC. DOS Process Agent 321 East 149th St, Bronx, NY, United States, 10455

Chief Executive Officer

Name Role Address
NADER YAZDANPANAH Chief Executive Officer 5 KINGS PLACE, GREAT NECK, NY, United States, 11024

History

Start date End date Type Value
2010-05-14 2023-11-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-05-14 2023-11-03 Address FIVE KINGS PLACE, GREAT NECK, NY, 11024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231103002969 2023-11-03 BIENNIAL STATEMENT 2022-05-01
100514000231 2010-05-14 CERTIFICATE OF INCORPORATION 2010-05-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-01-29 No data 321 E 149TH ST, Bronx, BRONX, NY, 10451 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-03 No data 321 E 149TH ST, Bronx, BRONX, NY, 10451 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2169947 OL VIO INVOICED 2015-09-15 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-09-03 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8743878404 2021-02-13 0202 PPS 321 E 149th St, Bronx, NY, 10451-5601
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16274
Loan Approval Amount (current) 16274
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10451-5601
Project Congressional District NY-15
Number of Employees 4
NAICS code 448190
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16349.49
Forgiveness Paid Date 2021-08-18
3277737803 2020-05-26 0202 PPP 321 EAST 149TH STREET, BRONX, NY, 10455
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19500
Loan Approval Amount (current) 19500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10455-0001
Project Congressional District NY-15
Number of Employees 4
NAICS code 111199
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19716.67
Forgiveness Paid Date 2021-07-15

Date of last update: 27 Mar 2025

Sources: New York Secretary of State