Search icon

ANGEL V DISTRIBUTION CORP.

Company Details

Name: ANGEL V DISTRIBUTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 May 2012 (13 years ago)
Entity Number: 4250762
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 411 BRIGHTON BEACH AVE., BROOKLYN, NY, United States, 11235

Contact Details

Phone +1 347-673-8548

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 411 BRIGHTON BEACH AVE., BROOKLYN, NY, United States, 11235

Licenses

Number Status Type Date End date
2027579-DCA Inactive Business 2015-08-27 2016-03-31
1473459-DCA Inactive Business 2013-09-20 2014-03-31
1459299-DCA Inactive Business 2013-03-07 2014-03-31
1437528-DCA Inactive Business 2012-07-16 2020-12-31

Filings

Filing Number Date Filed Type Effective Date
120525001010 2012-05-25 CERTIFICATE OF INCORPORATION 2012-05-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-08-13 No data 421 BRIGHTON BEACH AVE, Brooklyn, BROOKLYN, NY, 11235 ECB Summons Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-08-06 No data 421 BRIGHTON BEACH AVE, Brooklyn, BROOKLYN, NY, 11235 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-07-08 No data Brooklyn, BROOKLYN, NY, 11235 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-05-30 No data Brooklyn, BROOKLYN, NY, 11235 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-04-09 No data Brooklyn, BROOKLYN, NY, 11235 No Warning Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-02-09 No data Brooklyn, BROOKLYN, NY, 11235 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-02-02 No data Brooklyn, BROOKLYN, NY, 11235 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-12-16 No data Brooklyn, BROOKLYN, NY, 11235 No Warning Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-12-10 No data Brooklyn, BROOKLYN, NY, 11235 No Warning Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-24 No data 421 BRIGHTON BEACH AVE, Brooklyn, BROOKLYN, NY, 11235 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
2942175 RENEWAL INVOICED 2018-12-11 340 Electronics Store Renewal
2509794 RENEWAL INVOICED 2016-12-12 340 Electronics Store Renewal
2022643 LICENSE CREDITED 2015-03-19 600 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers
2022657 LICENSE CREDITED 2015-03-19 600 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers
2022645 PROCESSING INVOICED 2015-03-19 120 License Processing Fee
2022663 LICENSE CREDITED 2015-03-19 600 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers
1915389 RENEWAL INVOICED 2014-12-16 340 Electronics Store Renewal
1545554 LL VIO INVOICED 2013-12-27 375 LL - License Violation
1255753 LICENSE INVOICED 2013-09-20 40 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers
1235467 CNV_MS INVOICED 2013-07-23 15 Miscellaneous Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8949168801 2021-04-23 0202 PPS 421 Brighton Beach Ave, Brooklyn, NY, 11235-6401
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7513
Loan Approval Amount (current) 7513
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11235-6401
Project Congressional District NY-08
Number of Employees 2
NAICS code 451211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7564.05
Forgiveness Paid Date 2022-01-03
6667457703 2020-05-01 0202 PPP 421 BRIGHTON BEACH AVE, BROOKLYN, NY, 11235-6401
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7513
Loan Approval Amount (current) 7513
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11235-6401
Project Congressional District NY-08
Number of Employees 4
NAICS code 335999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7579.48
Forgiveness Paid Date 2021-03-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State