Search icon

FOUR ANGELS, INC.

Company Details

Entity Name: FOUR ANGELS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Jun 2015
Business ALEI: 1177223
Annual report due: 08 Jun 2025
NAICS code: 722511 - Full-Service Restaurants
Business address: 75 SOUTH MAIN STREET, EAST WINDSOR, CT, 06016, United States
Mailing address: 75 SOUTH MAIN STREET, EAST WINDSOR, CT, United States, 06016
ZIP code: 06016
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 10000
E-Mail: angelinasct@gmail.com

Officer

Name Role Business address Residence address
Angelina Mendoza Officer 75 SOUTH MAIN STREET, EAST WINDSOR, CT, 06016, United States 47 Partridge Run, Somers, CT, 06071-2233, United States

Agent

Name Role
D'ALEO & GAZIS, LLC Agent

Director

Name Role Business address Residence address
MIGUEL MENDOZA Director 75 SOUTH MAIN STREET, EAST WINDSOR, CT, 06016, United States 47 PARTRIDGE RUN, SOMERS, CT, 06071, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012415981 2024-06-04 No data Annual Report Annual Report No data
BF-0011204391 2023-05-31 No data Annual Report Annual Report No data
BF-0010276105 2022-06-06 No data Annual Report Annual Report 2022
BF-0009753239 2021-08-02 No data Annual Report Annual Report No data
0006915085 2020-06-01 No data Annual Report Annual Report 2018
0006915094 2020-06-01 No data Annual Report Annual Report 2019
0006915096 2020-06-01 No data Annual Report Annual Report 2020
0005861591 2017-06-07 No data Annual Report Annual Report 2016
0005861599 2017-06-07 No data Annual Report Annual Report 2017
0005344896 2015-06-08 2015-06-08 Business Formation Certificate of Incorporation No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7191448302 2021-01-28 0156 PPS 75 S Main St, East Windsor, CT, 06088-9799
Loan Status Date 2022-03-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54887
Loan Approval Amount (current) 54887
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Windsor, HARTFORD, CT, 06088-9799
Project Congressional District CT-01
Number of Employees 7
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55440.38
Forgiveness Paid Date 2022-02-15
4084777105 2020-04-12 0156 PPP 75 S MAIN ST, EAST WINDSOR, CT, 06088-9799
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38570
Loan Approval Amount (current) 38570
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST WINDSOR, HARTFORD, CT, 06088-9799
Project Congressional District CT-01
Number of Employees 8
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39138.51
Forgiveness Paid Date 2021-10-15

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website