Search icon

ANGELO PAINT CORP.

Company Details

Name: ANGELO PAINT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 1978 (47 years ago)
Entity Number: 468935
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 150-12 85TH STREET, JAMAICA, NY, United States, 11432

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMAIES BAKATSIAS DOS Process Agent 150-12 85TH STREET, JAMAICA, NY, United States, 11432

Chief Executive Officer

Name Role Address
JAMES BAKATSIAS Chief Executive Officer 150-12 85TH STREET, JAMAICA, NY, United States, 11432

History

Start date End date Type Value
1978-01-26 1995-07-19 Address 585 STEWART AVE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20140728115 2014-07-28 ASSUMED NAME CORP INITIAL FILING 2014-07-28
950719002250 1995-07-19 BIENNIAL STATEMENT 1993-01-01
A460516-5 1978-01-26 CERTIFICATE OF INCORPORATION 1978-01-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-12-16 No data 14827 HILLSIDE AVE, Queens, JAMAICA, NY, 11435 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-13 No data 14827 HILLSIDE AVE, Queens, JAMAICA, NY, 11435 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-06 No data 14827 HILLSIDE AVE, Queens, JAMAICA, NY, 11435 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-05-07 No data 14827 HILLSIDE AVE, Queens, JAMAICA, NY, 11435 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
172509 CL VIO INVOICED 2012-04-19 250 CL - Consumer Law Violation
356677 CNV_SI INVOICED 1995-10-18 4 SI - Certificate of Inspection fee (scales)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1494317400 2020-05-04 0202 PPP 148-27 HILLSIDE AVE, JAMAICA, NY, 11435
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8040
Loan Approval Amount (current) 8040
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11435-0001
Project Congressional District NY-06
Number of Employees 3
NAICS code 444120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8112.01
Forgiveness Paid Date 2021-03-31
5381768905 2021-04-30 0202 PPS 14827 Hillside Ave, Jamaica, NY, 11435-3330
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8040
Loan Approval Amount (current) 8040
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11435-3330
Project Congressional District NY-05
Number of Employees 3
NAICS code 444120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8069.33
Forgiveness Paid Date 2021-09-15

Date of last update: 18 Mar 2025

Sources: New York Secretary of State