Search icon

ANGEL DOUGH HOLDINGS LLC

Company Details

Name: ANGEL DOUGH HOLDINGS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Dec 2012 (12 years ago)
Entity Number: 4331714
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 52 ENGINEERS DRIVE, HICKSVILLE, NY, United States, 11801

Agent

Name Role Address
ANDREW HAZEN, ESQ. Agent 52 ENGINEERS DRIVE, HICKSVILLE, NY, 11801

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 52 ENGINEERS DRIVE, HICKSVILLE, NY, United States, 11801

Filings

Filing Number Date Filed Type Effective Date
130311000411 2013-03-11 CERTIFICATE OF PUBLICATION 2013-03-11
121212000470 2012-12-12 ARTICLES OF ORGANIZATION 2012-12-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5251057409 2020-05-12 0235 PPP 50 JERICHO TPKE STE 203, JERICHO, NY, 11753
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6835
Loan Approval Amount (current) 6835
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JERICHO, NASSAU, NY, 11753-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6917.05
Forgiveness Paid Date 2021-07-29

Date of last update: 26 Mar 2025

Sources: New York Secretary of State