Search icon

ANGELINA 575 8 CORP

Company Details

Name: ANGELINA 575 8 CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 2018 (6 years ago)
Entity Number: 5463156
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 42 w 28th st, fl 4, NEW YORK, NY, United States, 10001
Principal Address: 42 w 28th st, fl 4, new york, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANGELINA 575 8 CORP DOS Process Agent 42 w 28th st, fl 4, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
TONI PARK Chief Executive Officer 42 W 28TH ST, NEW YORK, NY, United States, 10001

Licenses

Number Type Date Last renew date End date Address Description
0267-22-111286 Alcohol sale 2024-04-18 2024-04-18 2026-03-31 575 8TH AVE, NEW YORK, New York, 10018 Food & Beverage Business

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 42 W 28TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-11-22 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-22 2025-02-03 Address 42 W 28TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-11-22 2025-02-03 Address 42 w 28th st, fl 4, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2022-02-02 2024-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-12-21 2024-11-22 Address 1270 BROADWAY, SUITE 709, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2018-12-21 2022-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250203006536 2025-02-03 BIENNIAL STATEMENT 2025-02-03
241122001051 2024-11-22 BIENNIAL STATEMENT 2024-11-22
190225000592 2019-02-25 CERTIFICATE OF AMENDMENT 2019-02-25
181221010284 2018-12-21 CERTIFICATE OF INCORPORATION 2018-12-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5994877104 2020-04-14 0202 PPP 575 8th Ave, NEW YORK, NY, 10018-3011
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90000
Loan Approval Amount (current) 90000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 444264
Servicing Lender Name NewBank
Servicing Lender Address 146-01, Northern Blvd, Queens, NY, 11354
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10018-3011
Project Congressional District NY-12
Number of Employees 15
NAICS code 445291
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 444264
Originating Lender Name NewBank
Originating Lender Address Queens, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 90750
Forgiveness Paid Date 2021-02-23
9409288403 2021-02-17 0202 PPS 575 8th Avenue Ground Floor, New York, NY, 10018
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 127000
Loan Approval Amount (current) 127000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 444264
Servicing Lender Name NewBank
Servicing Lender Address 146-01, Northern Blvd, Queens, NY, 11354
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, 10018
Project Congressional District NY-10
Number of Employees 46
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 444264
Originating Lender Name NewBank
Originating Lender Address Queens, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 127419.81
Forgiveness Paid Date 2021-06-23

Date of last update: 23 Mar 2025

Sources: New York Secretary of State