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

USAspending Awards / Financial Assistance

Date:
2021-01-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
7575.00
Total Face Value Of Loan:
7575.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
10000.00
Total Face Value Of Loan:
10000.00
Date:
2020-05-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
7575.00
Total Face Value Of Loan:
7575.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-8800.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7575
Current Approval Amount:
7575
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
7619.83
Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7575
Current Approval Amount:
7575
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
7630.2

Date of last update: 25 Mar 2025

Sources: New York Secretary of State