Search icon

ANGEL PLANTS, INC.

Company Details

Name: ANGEL PLANTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 1979 (46 years ago)
Entity Number: 540577
ZIP code: 11934
County: Suffolk
Place of Formation: New York
Principal Address: 560 DEER PARK AVE, DIX HILLS, NY, United States, 11746
Address: 95 Main Street, SUITE 275, Center Moriches, NY, United States, 11934

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KIRK WEISS Chief Executive Officer 560 DEER PARK AVE, DIX HILLS, NY, United States, 11746

DOS Process Agent

Name Role Address
GERMANO & CAHILL, P.C., ATTN: GUY W. GERMANO, ESQ. DOS Process Agent 95 Main Street, SUITE 275, Center Moriches, NY, United States, 11934

History

Start date End date Type Value
2025-02-14 2025-02-14 Address 560 DEER PARK AVE, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
2024-11-06 2025-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-30 2024-11-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-30 2024-08-30 Address 560 DEER PARK AVE, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
2024-08-30 2025-02-14 Address 560 DEER PARK AVE, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250214000704 2025-02-14 BIENNIAL STATEMENT 2025-02-14
240830017183 2024-08-30 BIENNIAL STATEMENT 2024-08-30
210205060008 2021-02-05 BIENNIAL STATEMENT 2021-02-01
190215060017 2019-02-15 BIENNIAL STATEMENT 2019-02-01
170201007317 2017-02-01 BIENNIAL STATEMENT 2017-02-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
489357.50
Total Face Value Of Loan:
489357.50
Date:
2020-04-16
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:
489300.00
Total Face Value Of Loan:
489300.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-02-17
Type:
Referral
Address:
560 DEER PARK AVENUE, DIX HILLS, NY, 11746
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
489357.5
Current Approval Amount:
489357.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
492816.52
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
489300
Current Approval Amount:
489300
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
492059.11

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(631) 242-8924
Add Date:
1987-06-12
Operation Classification:
Private(Property)
power Units:
6
Drivers:
5
Inspections:
32
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
1999-05-19
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
BEDNARSKY
Party Role:
Plaintiff
Party Name:
ANGEL PLANTS, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State