Search icon

ANGELIKA ADAMS DESIGN LLC

Company Details

Name: ANGELIKA ADAMS DESIGN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Mar 2019 (6 years ago)
Entity Number: 5518918
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 237 e. 39th st, 1st fl, NEW YORK, NY, United States, 10016

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 237 e. 39th st, 1st fl, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2025-01-24 2025-03-13 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2025-01-24 2025-03-13 Address 237 e. 39th st, 1st fl, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2020-02-04 2025-01-24 Address 3536 CAMBRISGE AVE., SUITE 7A, BRONX, NY, 10463, USA (Type of address: Service of Process)
2019-03-22 2020-02-04 Address 3536 CAMBRIDGE AVE., SUITE 7A, BRONX, CA, 10463, USA (Type of address: Service of Process)
2019-03-22 2025-01-24 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250313002966 2025-03-13 BIENNIAL STATEMENT 2025-03-13
250124001570 2025-01-16 CERTIFICATE OF CHANGE BY ENTITY 2025-01-16
200204000683 2020-02-04 CERTIFICATE OF CHANGE 2020-02-04
190322010169 2019-03-22 ARTICLES OF ORGANIZATION 2019-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8842638310 2021-01-30 0202 PPS 3536 Cambridge Ave Apt 7A, Bronx, NY, 10463-1792
Loan Status Date 2022-05-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14522.5
Loan Approval Amount (current) 14522.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10463-1792
Project Congressional District NY-15
Number of Employees 1
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 14671.7
Forgiveness Paid Date 2022-02-15
7187067209 2020-04-28 0202 PPP 3536 CAMBRIDGE AVE 17A, BRONX, NY, 10463-1768
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10065
Loan Approval Amount (current) 10065
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122045
Servicing Lender Name Neighborhood Trust FCU
Servicing Lender Address 1112 St Nicholas Ave, NEW YORK CITY, NY, 10032-3808
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BRONX, BRONX, NY, 10463-1768
Project Congressional District NY-15
Number of Employees 1
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 122045
Originating Lender Name Neighborhood Trust FCU
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 10145.8
Forgiveness Paid Date 2021-02-19

Date of last update: 23 Mar 2025

Sources: New York Secretary of State