Search icon

ANGEL MEDIA LLC

Company Details

Name: ANGEL MEDIA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Nov 2015 (9 years ago)
Entity Number: 4852400
ZIP code: 10005
County: Kings
Place of Formation: New York
Address: 62 WILLIAM STREET PH, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
ANGEL MEDIA LLC DOS Process Agent 62 WILLIAM STREET PH, NEW YORK, NY, United States, 10005

Permits

Number Date End date Type Address
M022025038C16 2025-02-07 2025-02-28 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV SPRING STREET, MANHATTAN, FROM STREET GREENE STREET TO STREET WOOSTER STREET
M022025038C15 2025-02-07 2025-02-28 OCCUPANCY OF SIDEWALK AS STIPULATED SPRING STREET, MANHATTAN, FROM STREET GREENE STREET TO STREET WOOSTER STREET
M022024248B94 2024-09-04 2024-09-17 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV SPRING STREET, MANHATTAN, FROM STREET GREENE STREET TO STREET WOOSTER STREET
M022024248B93 2024-09-04 2024-09-17 OCCUPANCY OF SIDEWALK AS STIPULATED SPRING STREET, MANHATTAN, FROM STREET GREENE STREET TO STREET WOOSTER STREET
M022024066C62 2024-03-06 2024-03-14 OCCUPANCY OF SIDEWALK AS STIPULATED SPRING STREET, MANHATTAN, FROM STREET GREENE STREET TO STREET WOOSTER STREET
M022024066C63 2024-03-06 2024-03-14 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV SPRING STREET, MANHATTAN, FROM STREET GREENE STREET TO STREET WOOSTER STREET
M022023226D95 2023-08-14 2023-09-08 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV SPRING STREET, MANHATTAN, FROM STREET GREENE STREET TO STREET WOOSTER STREET
M022023226D94 2023-08-14 2023-09-08 OCCUPANCY OF SIDEWALK AS STIPULATED SPRING STREET, MANHATTAN, FROM STREET GREENE STREET TO STREET WOOSTER STREET
M022023152C74 2023-06-01 2023-06-23 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 59 STREET, MANHATTAN, FROM STREET 2 AVENUE TO STREET 3 AVENUE
M022023152C73 2023-06-01 2023-06-23 OCCUPANCY OF SIDEWALK AS STIPULATED EAST 59 STREET, MANHATTAN, FROM STREET 2 AVENUE TO STREET 3 AVENUE

History

Start date End date Type Value
2015-11-19 2023-11-01 Address 302 FIFTH AVENUE, 14TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101040193 2023-11-01 BIENNIAL STATEMENT 2023-11-01
220304002132 2022-03-04 BIENNIAL STATEMENT 2021-11-01
151119010136 2015-11-19 ARTICLES OF ORGANIZATION 2015-11-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-26 No data 3 AVENUE, FROM STREET BEND TO STREET EAST 59 STREET No data Street Construction Inspections: Post-Audit Department of Transportation no lift found
2023-06-21 No data SPRING STREET, FROM STREET GREENE STREET TO STREET WOOSTER STREET No data Street Construction Inspections: Active Department of Transportation Found no scissor lift at time of inspection.
2023-06-20 No data EAST 59 STREET, FROM STREET 2 AVENUE TO STREET 3 AVENUE No data Street Construction Inspections: Active Department of Transportation no work started , sidewalk open to public
2022-10-04 No data 6 AVENUE, FROM STREET WEST 34 STREET TO STREET WEST 35 STREET No data Street Construction Inspections: Active Department of Transportation OCCUPANCY OF SIDEWALK AS STIPULATED, acceptable
2022-07-07 No data SPRING STREET, FROM STREET GREENE STREET TO STREET WOOSTER STREET No data Street Construction Inspections: Active Department of Transportation Site in compliance.
2022-03-14 No data SPRING STREET, FROM STREET GREENE STREET TO STREET WOOSTER STREET No data Street Construction Inspections: Post-Audit Department of Transportation Working on shrouded permit expired no PLACE EQUIPMENT OTHER THAN CRANE OR LIFT 1 Observed at time of inspection.
2019-02-13 No data SPRING STREET, FROM STREET WEST BROADWAY TO STREET WOOSTER STREET No data Street Construction Inspections: Active Department of Transportation No man lift

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9472718306 2021-01-30 0202 PPS 62 William St Ph, New York, NY, 10005-1504
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62500
Loan Approval Amount (current) 62500
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 New York, NEW YORK, NY, 10005-1504
Project Congressional District NY-10
Number of Employees 3
NAICS code 541850
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62920.24
Forgiveness Paid Date 2021-10-08
3706207110 2020-04-12 0202 PPP 62 WILLIAM ST PH, NEW YORK, NY, 10005
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65257
Loan Approval Amount (current) 65257
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 NEW YORK, NEW YORK, NY, 10005-0002
Project Congressional District NY-10
Number of Employees 3
NAICS code 541850
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 65884.08
Forgiveness Paid Date 2021-04-05

Date of last update: 25 Mar 2025

Sources: New York Secretary of State