Search icon

ANGELO LELCAJ CORP.

Company Details

Name: ANGELO LELCAJ CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 2016 (9 years ago)
Entity Number: 4938927
ZIP code: 10458
County: Bronx
Place of Formation: New York
Address: 610 CRESCENT AVE., STE. #7, BRONX, NY, United States, 10458
Principal Address: 610 Crescent Ave Ste 7, Bronx, NY, United States, 10458

Contact Details

Phone +1 646-270-9830

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 610 CRESCENT AVE., STE. #7, BRONX, NY, United States, 10458

Chief Executive Officer

Name Role Address
ENGJELL LELCAJ Chief Executive Officer 610 CRESCENT AVE STE 7, BRONX, NY, United States, 10458

Licenses

Number Status Type Date End date
2094681-DCA Active Business 2020-02-20 2025-02-28

History

Start date End date Type Value
2024-09-11 2024-09-11 Address 610 CRESCENT AVE STE 7, BRONX, NY, 10458, USA (Type of address: Chief Executive Officer)
2023-06-28 2024-09-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-09 2023-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-04-29 2023-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-04-29 2024-09-11 Address 610 CRESCENT AVE., STE. #7, BRONX, NY, 10458, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240911004555 2024-09-11 BIENNIAL STATEMENT 2024-09-11
221205000873 2022-12-05 BIENNIAL STATEMENT 2022-04-01
160429010223 2016-04-29 CERTIFICATE OF INCORPORATION 2016-04-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3610686 RENEWAL INVOICED 2023-03-06 100 Home Improvement Contractor License Renewal Fee
3610585 TRUSTFUNDHIC INVOICED 2023-03-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
3330974 RENEWAL INVOICED 2021-05-17 100 Home Improvement Contractor License Renewal Fee
3330973 TRUSTFUNDHIC INVOICED 2021-05-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
3158652 TRUSTFUNDHIC INVOICED 2020-02-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
3158651 LICENSE INVOICED 2020-02-13 75 Home Improvement Contractor License Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-218042 Office of Administrative Trials and Hearings Issued Default - Dismissed 2019-10-06 No data No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8822548604 2021-03-25 0202 PPS 610 Crescent Ave Apt 7, Bronx, NY, 10458-8263
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46955
Loan Approval Amount (current) 46955
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10458-8263
Project Congressional District NY-15
Number of Employees 7
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 47224.99
Forgiveness Paid Date 2021-10-25

Date of last update: 25 Mar 2025

Sources: New York Secretary of State