Search icon

ANGELANO, INC.

Company Details

Name: ANGELANO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Feb 2014 (11 years ago)
Date of dissolution: 03 Apr 2024
Entity Number: 4536049
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 1147 BROADWAY, 1ST FLOOR, NEW YORK, NY, United States, 10001
Principal Address: 1147 BROADWAY 1ST FLOOR, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1147 BROADWAY, 1ST FLOOR, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
JUNG HUN NO Chief Executive Officer 1147 BROADWAY 1ST FLOOR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2016-05-13 2024-04-17 Address 1147 BROADWAY 1ST FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2014-03-03 2024-04-17 Address 1147 BROADWAY, 1ST FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2014-02-27 2024-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-02-27 2014-03-03 Address 1147 BROADWAY, 1ST FLOOR, FLUSHING, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240417002348 2024-04-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-03
160513006472 2016-05-13 BIENNIAL STATEMENT 2016-02-01
140303000752 2014-03-03 CERTIFICATE OF CHANGE 2014-03-03
140227010253 2014-02-27 CERTIFICATE OF INCORPORATION 2014-02-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-03-05 No data 1147 BROADWAY, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-11-16 No data 1147 BROADWAY, Manhattan, NEW YORK, NY, 10001 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7385808301 2021-01-28 0202 PPS 131 E Fordham Rd, Bronx, NY, 10468-5404
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7575
Loan Approval Amount (current) 7575
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124112
Servicing Lender Name New Millennium Bank
Servicing Lender Address 222 Bridge Plz South, Ste 400, FORT LEE, NJ, 07024-5730
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10468-5404
Project Congressional District NY-13
Number of Employees 2
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 124112
Originating Lender Name New Millennium Bank
Originating Lender Address FORT LEE, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7619.83
Forgiveness Paid Date 2021-09-10
2949867403 2020-05-06 0202 PPP 131 FORDHAM RD, BRONX, NY, 10468-5404
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7575
Loan Approval Amount (current) 7575
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124112
Servicing Lender Name New Millennium Bank
Servicing Lender Address 222 Bridge Plz South, Ste 400, FORT LEE, NJ, 07024-5730
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address BRONX, BRONX, NY, 10468-5404
Project Congressional District NY-13
Number of Employees 2
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 124112
Originating Lender Name New Millennium Bank
Originating Lender Address FORT LEE, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7630.2
Forgiveness Paid Date 2021-02-09

Date of last update: 25 Mar 2025

Sources: New York Secretary of State