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

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

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
127000.00
Total Face Value Of Loan:
127000.00
Date:
2020-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-14
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:
90000.00
Total Face Value Of Loan:
90000.00
Date:
2019-03-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-1100000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
127000
Current Approval Amount:
127000
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
127419.81
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
90000
Current Approval Amount:
90000
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
90750

Date of last update: 23 Mar 2025

Sources: New York Secretary of State