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

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

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
16274.00
Total Face Value Of Loan:
16274.00
Date:
2020-05-26
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:
19500.00
Total Face Value Of Loan:
19500.00
Date:
2020-05-22
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:
-600.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16274
Current Approval Amount:
16274
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
16349.49
Date Approved:
2020-05-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19500
Current Approval Amount:
19500
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
19716.67

Date of last update: 27 Mar 2025

Sources: New York Secretary of State