Search icon

ANGEL & ROMEO CORP.

Company Details

Name: ANGEL & ROMEO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 2011 (14 years ago)
Entity Number: 4129001
ZIP code: 11004
County: Queens
Place of Formation: New York
Address: 259-18A HILLSIDE AVE., FLORAL PARK, NY, United States, 11004
Principal Address: 259-18A HILLSIDE AVE, FLORAL PARK, NY, United States, 11004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 259-18A HILLSIDE AVE., FLORAL PARK, NY, United States, 11004

Chief Executive Officer

Name Role Address
HARMOHINDER KAUR Chief Executive Officer 130-12 LEFFERTS BLVD, SOUTH OZONE PARK, NY, United States, 11420

Licenses

Number Type Date End date Address
18AN4079004 Barber Shop Owner License 2024-03-01 2028-03-01 259 18A HILLSIDE AVE, FLORAL PARK, NY, 11004

History

Start date End date Type Value
2011-08-10 2011-08-15 Address 259-18A HILLSIDE AVE., FLORAL PARK, NY, 11432, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170814006101 2017-08-14 BIENNIAL STATEMENT 2017-08-01
161206007798 2016-12-06 BIENNIAL STATEMENT 2015-08-01
110815000047 2011-08-15 CERTIFICATE OF CHANGE 2011-08-15
110810000677 2011-08-10 CERTIFICATE OF INCORPORATION 2011-08-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-29 No data 25918 HILLSIDE AVE, Queens, GLEN OAKS, NY, 11004 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-23 No data 25918 HILLSIDE AVE, Queens, GLEN OAKS, NY, 11004 No 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
203997 OL VIO INVOICED 2013-01-28 250 OL - Other Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7928557310 2020-04-30 0202 PPP 259-18 A Hillside Avenue, Floral Park, NY, 11004
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) 5945
Loan Approval Amount (current) 5945
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 Floral Park, QUEENS, NY, 11004-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6025.92
Forgiveness Paid Date 2021-09-20

Date of last update: 26 Mar 2025

Sources: New York Secretary of State