Search icon

ANGELA JOHNSON, LLC

Company Details

Name: ANGELA JOHNSON, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Jun 2014 (11 years ago)
Entity Number: 4585287
ZIP code: 11236
County: Kings
Place of Formation: New York
Address: PO BOX 360152, BROOKLYN, NY, United States, 11236

DOS Process Agent

Name Role Address
ANGELA JOHNSON, LLC DOS Process Agent PO BOX 360152, BROOKLYN, NY, United States, 11236

Filings

Filing Number Date Filed Type Effective Date
140602010015 2014-06-02 ARTICLES OF ORGANIZATION 2014-06-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8287348905 2021-05-11 0202 PPP 21 Fountain Pl Apt B4, New Rochelle, NY, 10801-6572
Loan Status Date 2022-09-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17157
Loan Approval Amount (current) 17157
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10801-6572
Project Congressional District NY-16
Number of Employees 1
NAICS code 485310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 17360.02
Forgiveness Paid Date 2022-08-04
9769508608 2021-03-26 0202 PPP 285 E 171st St, Bronx, NY, 10457-8939
Loan Status Date 2022-06-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1647
Loan Approval Amount (current) 1647
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10457-8939
Project Congressional District NY-15
Number of Employees 1
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1664.96
Forgiveness Paid Date 2022-05-26
6687038503 2021-03-04 0235 PPP 159 Alabama Ave, Hempstead, NY, 11550-7212
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20447
Loan Approval Amount (current) 20447
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hempstead, NASSAU, NY, 11550-7212
Project Congressional District NY-04
Number of Employees 1
NAICS code 621111
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20588.73
Forgiveness Paid Date 2021-11-15

Date of last update: 25 Mar 2025

Sources: New York Secretary of State