Search icon

ANGIE SMITH CORP.

Company Details

Name: ANGIE SMITH CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 2011 (14 years ago)
Entity Number: 4154544
ZIP code: 10606
County: Westchester
Place of Formation: New York
Address: 4 HERBERT AVENUE, WHITE PLAINS, NY, United States, 10606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 HERBERT AVENUE, WHITE PLAINS, NY, United States, 10606

Chief Executive Officer

Name Role Address
ANGELA M. SMITH Chief Executive Officer 4 HERBERT AVENUE, WHITE PLAINS, NY, United States, 10606

Filings

Filing Number Date Filed Type Effective Date
131015006009 2013-10-15 BIENNIAL STATEMENT 2013-10-01
111018000377 2011-10-18 CERTIFICATE OF INCORPORATION 2011-10-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4606798802 2021-04-16 0202 PPP 2950 W 24th St, Brooklyn, NY, 11224-2259
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11224-2259
Project Congressional District NY-08
Number of Employees 1
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20894.07
Forgiveness Paid Date 2021-08-12

Date of last update: 26 Mar 2025

Sources: New York Secretary of State