Search icon

CANDLELIGHT LANDSCAPING, INC.

Company Details

Name: CANDLELIGHT LANDSCAPING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 1989 (36 years ago)
Entity Number: 1332762
ZIP code: 12590
County: Dutchess
Place of Formation: New York
Address: 27D SHERWOOD ROEST, WAPPINGERS FALLS, NY, United States, 12590
Principal Address: 27D SHERWOOD FOREST, WAPPINGERS FALLS, NY, United States, 12590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN BAISLEY DOS Process Agent 27D SHERWOOD ROEST, WAPPINGERS FALLS, NY, United States, 12590

Chief Executive Officer

Name Role Address
JOHN BAISLEY Chief Executive Officer 27D SHERWOOD FOREST, WAPPINGERS FALLS, NY, United States, 12590

Form 5500 Series

Employer Identification Number (EIN):
141721403
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
1997-03-10 1999-03-19 Address C/O HUSTED, STONYKILL RD, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Principal Executive Office)
1997-03-10 1999-03-19 Address STONYKILL RD, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process)
1993-06-15 1999-03-19 Address KETCHAMTOWN ROAD, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
1993-06-15 1997-03-10 Address % HUSTED, STONEYKILL ROAD, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Principal Executive Office)
1989-03-08 1997-03-10 Address STONYKILL ROAD, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990319002345 1999-03-19 BIENNIAL STATEMENT 1999-03-01
970310002399 1997-03-10 BIENNIAL STATEMENT 1997-03-01
940407002088 1994-04-07 BIENNIAL STATEMENT 1994-03-01
930615003100 1993-06-15 BIENNIAL STATEMENT 1993-03-01
B750295-4 1989-03-08 CERTIFICATE OF INCORPORATION 1989-03-08

USAspending Awards / Financial Assistance

Date:
2020-05-12
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:
60700.00
Total Face Value Of Loan:
60700.00

Paycheck Protection Program

Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60700
Current Approval Amount:
60700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
61441.7

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2002-12-19
Operation Classification:
Private(Property)
power Units:
3
Drivers:
2
Inspections:
1
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State