Search icon

ANGELINA'S KITCHEN, INC.

Company Details

Name: ANGELINA'S KITCHEN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 2016 (9 years ago)
Entity Number: 4966941
ZIP code: 10307
County: Richmond
Place of Formation: New York
Address: 44 main street, Staten Island, NY, United States, 10307
Principal Address: 280 Marsh Avenue, Suite 12, Suite 12, Staten Island, NY, United States, 10314

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VINCENT MALERBA DOS Process Agent 44 main street, Staten Island, NY, United States, 10307

Chief Executive Officer

Name Role Address
VINCENT MALERBA Chief Executive Officer 280 MARSH AVENUE, SUITE 12, SUITE 12, STATEN ISLAND, NY, United States, 10314

Licenses

Number Type Date Last renew date End date Address Description
0340-22-106249 Alcohol sale 2022-11-22 2022-11-22 2024-11-30 280 MARSH AVE, STATEN ISLAND, New York, 10314 Restaurant

History

Start date End date Type Value
2023-03-29 2024-12-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-28 2023-03-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-06-22 2023-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-06-22 2023-03-29 Address 424 VINELAND AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230329001665 2023-03-29 BIENNIAL STATEMENT 2022-06-01
160622010075 2016-06-22 CERTIFICATE OF INCORPORATION 2016-06-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-08-10 No data 280 MARSH AVE, Staten Island, STATEN ISLAND, NY, 10314 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2452958309 2021-01-20 0202 PPS 280 Marsh Ave Ste 12, Staten Island, NY, 10314-7877
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 308000
Loan Approval Amount (current) 191600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10314-7877
Project Congressional District NY-11
Number of Employees 60
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 193951.69
Forgiveness Paid Date 2022-04-26
1998077110 2020-04-10 0202 PPP 280 Marsh Avenue #2, STATEN ISLAND, NY, 10314-5902
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137900
Loan Approval Amount (current) 136900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10314-5902
Project Congressional District NY-11
Number of Employees 47
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 138066.46
Forgiveness Paid Date 2021-02-19

Date of last update: 24 Mar 2025

Sources: New York Secretary of State