Search icon

ANGELIC CHILDCARE SERVICES LLC

Company Details

Name: ANGELIC CHILDCARE SERVICES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Jan 2016 (9 years ago)
Entity Number: 4873284
ZIP code: 11219
County: Rockland
Place of Formation: New York
Address: 1380 59 STREET, BROOKLYN, NY, United States, 11219

Contact Details

Phone +1 718-530-9446

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1380 59 STREET, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2016-01-05 2019-11-25 Address 22 YOUMANS DRIVE, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200106060637 2020-01-06 BIENNIAL STATEMENT 2020-01-01
191125060438 2019-11-25 BIENNIAL STATEMENT 2018-01-01
160308000512 2016-03-08 CERTIFICATE OF PUBLICATION 2016-03-08
160105010327 2016-01-05 ARTICLES OF ORGANIZATION 2016-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5895947705 2020-05-01 0202 PPP 1380 59th St, Brooklyn, NY, 11219
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63080
Loan Approval Amount (current) 63080
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address Brooklyn, KINGS, NY, 11219-0001
Project Congressional District NY-10
Number of Employees 60
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64137.67
Forgiveness Paid Date 2022-01-04

Date of last update: 25 Mar 2025

Sources: New York Secretary of State