Search icon

ANGLESTONE REAL ESTATE VENTURE PARTNERS CORP

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-03-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
19962.00
Total Face Value Of Loan:
19962.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
9800.00
Total Face Value Of Loan:
30600.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
38500.00
Total Face Value Of Loan:
38500.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$38,500
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$38,500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$38,910.32
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $30,200
Utilities: $1,160
Mortgage Interest: $0
Rent: $3,000
Refinance EIDL: $0
Healthcare: $400
Debt Interest: $3,740
Jobs Reported:
4
Initial Approval Amount:
$19,962
Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,962
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,175.84
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $19,958
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State