Search icon

ANGELETTO 2ND AVE INC.

Company Details

Name: ANGELETTO 2ND AVE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 2017 (7 years ago)
Entity Number: 5246054
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 890 SECOND AVENUE, NEW YORK, NY, United States, 10017

Contact Details

Phone +1 347-573-5542

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 890 SECOND AVENUE, NEW YORK, NY, United States, 10017

Licenses

Number Status Type Date Last renew date End date Address Description
0340-22-108993 No data Alcohol sale 2024-05-01 2024-05-01 2026-04-30 890 2ND AVE, NEW YORK, New York, 10017 Restaurant
2089089-DCA Inactive Business 2019-08-05 No data 2022-03-31 No data No data
2068865-DCA Inactive Business 2018-04-04 No data 2020-04-15 No data No data

History

Start date End date Type Value
2021-08-09 2022-07-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-12-06 2021-08-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
171206000511 2017-12-06 CERTIFICATE OF INCORPORATION 2017-12-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-09-03 No data 890 2ND AVE, Manhattan, NEW YORK, NY, 10017 No Warning Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-30 No data 890 2ND AVE, Manhattan, NEW YORK, NY, 10017 Warning 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
3181730 SWC-CON INVOICED 2020-06-09 445 Petition For Revocable Consent Fee
3181729 RENEWAL INVOICED 2020-06-09 510 Two-Year License Fee
3179869 RENEWAL2 INVOICED 2020-05-15 80 Stoop Line Stand Renewal Fee, Confectionery or Ice Cream
3174938 SWC-CIN-INT CREDITED 2020-04-10 504.29998779296875 Sidewalk Cafe Interest for Consent Fee
3165745 SWC-CON-ONL CREDITED 2020-03-03 7731.06982421875 Sidewalk Cafe Consent Fee
3119364 SWC-CIN-INT INVOICED 2019-11-25 0.009999999776483 Sidewalk Cafe Interest for Consent Fee
3069370 LICENSE2 INVOICED 2019-08-02 40 Stoop Line Stand, Confectionery or Ice Cream
3015246 SWC-CIN-INT INVOICED 2019-04-10 492.92999267578125 Sidewalk Cafe Interest for Consent Fee
2999173 SWC-CON-ONL INVOICED 2019-03-06 7557.25 Sidewalk Cafe Consent Fee
2798554 SWC-CON-ONL INVOICED 2018-06-11 5343.830078125 Sidewalk Cafe Consent Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1207398407 2021-02-01 0202 PPS 890 2nd Ave, New York, NY, 10017-2103
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 216902
Loan Approval Amount (current) 216902
Undisbursed Amount 0
Franchise Name -
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 New York, NEW YORK, NY, 10017-2103
Project Congressional District NY-12
Number of Employees 21
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 218590.7
Forgiveness Paid Date 2021-11-16
3217407709 2020-05-01 0202 PPP 890 2ND AVE, NEW YORK, NY, 10017
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 154930
Loan Approval Amount (current) 154930
Undisbursed Amount 0
Franchise Name -
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 NEW YORK, NEW YORK, NY, 10017-0001
Project Congressional District NY-12
Number of Employees 21
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 156051.87
Forgiveness Paid Date 2021-01-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2203157 Americans with Disabilities Act - Other 2022-04-18 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-04-18
Termination Date 2022-06-08
Section 1218
Sub Section 8
Status Terminated

Parties

Name VOLMAN
Role Plaintiff
Name ANGELETTO 2ND AVE INC.
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State