Search icon

ANGLESTONE REAL ESTATE VENTURE PARTNERS CORP

Company Details

Name: ANGLESTONE REAL ESTATE VENTURE PARTNERS CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 2016 (9 years ago)
Entity Number: 4910481
ZIP code: 11756
County: Nassau
Place of Formation: New York
Address: 64 DIVISION AVENUE, SUITE LL7, LEVITTOWN, NY, United States, 11756
Principal Address: 548 Madision Avenue, Baldwin, NY, United States, 11510

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANGLESTONE DOS Process Agent 64 DIVISION AVENUE, SUITE LL7, LEVITTOWN, NY, United States, 11756

Chief Executive Officer

Name Role Address
GASHAR DIXON Chief Executive Officer 64 DIVISION AVENUE, SUITE LL7, LEVITTOWN, NY, United States, 11756

History

Start date End date Type Value
2023-03-15 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-02-12 2024-01-02 Address 64 DIVISION AVENUE, SUITE LL7, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)
2016-03-10 2023-03-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-03-10 2019-02-12 Address 2380 HEMPSTEAD TPKE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102007327 2024-01-02 BIENNIAL STATEMENT 2024-01-02
190212000315 2019-02-12 CERTIFICATE OF CHANGE 2019-02-12
160310010174 2016-03-10 CERTIFICATE OF INCORPORATION 2016-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2196217303 2020-04-29 0235 PPP 64 Division Avenue Suite LL7, Levittown, NY, 11756
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38500
Loan Approval Amount (current) 38500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Levittown, NASSAU, NY, 11756-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 38910.32
Forgiveness Paid Date 2021-05-26
8763558508 2021-03-10 0235 PPS 64 Division Ave Ste LL7, Levittown, NY, 11756-2936
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19962
Loan Approval Amount (current) 19962
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Levittown, NASSAU, NY, 11756-2936
Project Congressional District NY-03
Number of Employees 4
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20175.84
Forgiveness Paid Date 2022-04-07

Date of last update: 25 Mar 2025

Sources: New York Secretary of State