Search icon

ANGEL & ANDREW LLC

Company Details

Name: ANGEL & ANDREW LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 22 Dec 2016 (8 years ago)
Date of dissolution: 29 Jun 2022
Entity Number: 5056884
ZIP code: 12206
County: Albany
Place of Formation: New York
Address: 911 CENTRAL AVE. #344, ALBANY, NY, United States, 12206

DOS Process Agent

Name Role Address
METRO LEGAL SERVICES DOS Process Agent 911 CENTRAL AVE. #344, ALBANY, NY, United States, 12206

History

Start date End date Type Value
2016-12-22 2022-06-30 Address 911 CENTRAL AVE. #344, ALBANY, NY, 12206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220630001277 2022-06-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-29
161222010209 2016-12-22 ARTICLES OF ORGANIZATION 2016-12-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-05-15 No data 6115 SPRINGFIELD BLVD, Queens, OAKLAND GARDENS, NY, 11364 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2616142 SCALE-01 INVOICED 2017-05-24 20 SCALE TO 33 LBS

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5890818502 2021-03-02 0235 PPS 1 Northridge Cir, Huntington, NY, 11743-5366
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16170
Loan Approval Amount (current) 16170
Undisbursed Amount 0
Franchise Name Red Mango
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington, SUFFOLK, NY, 11743-5366
Project Congressional District NY-01
Number of Employees 2
NAICS code 722515
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 16261.56
Forgiveness Paid Date 2021-09-28
5191547400 2020-05-11 0202 PPP 6115 SPRINGFIELD BLVD, OAKLAND GARDENS, NY, 11364-2335
Loan Status Date 2023-06-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15625
Loan Approval Amount (current) 14625
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OAKLAND GARDENS, QUEENS, NY, 11364-2335
Project Congressional District NY-06
Number of Employees 2
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 1458.46
Forgiveness Paid Date 2021-05-20

Date of last update: 24 Mar 2025

Sources: New York Secretary of State