-
Home Page
›
-
Counties
›
-
Nassau
›
-
11518
›
-
ANGELIC SPA, INC.
Company Details
Name: |
ANGELIC SPA, INC. |
Jurisdiction: |
New York |
Legal type: |
FOREIGN BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
14 Mar 2011 (14 years ago)
|
Entity Number: |
4066801 |
ZIP code: |
11518
|
County: |
Nassau |
Place of Formation: |
Delaware |
Address: |
137 WEST BLVD, EAST ROCKAWAY, NY, United States, 11518 |
Principal Address: |
91 ATLANTIC AVE, LYNBRKOOK, NY, United States, 11563 |
Chief Executive Officer
Name |
Role |
Address |
SONIA CORRENTI
|
Chief Executive Officer
|
91 ATLANTIC AVE, LYNBROOK, NY, United States, 11563
|
DOS Process Agent
Name |
Role |
Address |
ANGELIC SPA, INC.
|
DOS Process Agent
|
137 WEST BLVD, EAST ROCKAWAY, NY, United States, 11518
|
Licenses
Number |
Type |
Date |
End date |
Address |
21AN1383911
|
Appearance Enhancement Business License
|
2011-03-01
|
2025-04-18
|
91 ATLANTIC AVE, LYNBROOK, NY, 11563
|
History
Start date |
End date |
Type |
Value |
2011-03-14
|
2021-04-19
|
Address
|
91 ATLANTIC AVENUE, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
210419060146
|
2021-04-19
|
BIENNIAL STATEMENT
|
2021-03-01
|
130314006705
|
2013-03-14
|
BIENNIAL STATEMENT
|
2013-03-01
|
110314000084
|
2011-03-14
|
APPLICATION OF AUTHORITY
|
2011-03-14
|
USAspending Awards / Financial Assistance
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
10500.00
Total Face Value Of Loan:
10500.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
9013.00
Total Face Value Of Loan:
0.00
Paycheck Protection Program
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10500
Current Approval Amount:
10500
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
10648.46
Date of last update: 27 Mar 2025
Sources:
New York Secretary of State