Search icon

ECONOMY CANDY CORP.

Company Details

Name: ECONOMY CANDY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 1989 (36 years ago)
Entity Number: 1341808
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 108 RIVINGTON STREET, NEW YORK, NY, United States, 10002
Principal Address: 108 RIVINGTON ST, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ECONOMY CANDY CORP. DOS Process Agent 108 RIVINGTON STREET, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
JOSEPH COHEN Chief Executive Officer 108 RIVINGTON ST, NEW YORK, NY, United States, 10002

Licenses

Number Type Address
625171 Retail grocery store 108 RIVINGTON ST, NEW YORK, NY, 10002

History

Start date End date Type Value
2021-10-19 2022-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-07-21 2017-06-30 Address 108 RIVINGTON ST, NEW YORK, NY, 10002, 2204, USA (Type of address: Service of Process)
1989-04-06 2021-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-04-06 1995-07-21 Address 100 MERRICK ROAD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210706001311 2021-07-06 BIENNIAL STATEMENT 2021-07-06
190730060304 2019-07-30 BIENNIAL STATEMENT 2019-04-01
170630006225 2017-06-30 BIENNIAL STATEMENT 2017-04-01
150427006146 2015-04-27 BIENNIAL STATEMENT 2015-04-01
130513006731 2013-05-13 BIENNIAL STATEMENT 2013-04-01
110428002871 2011-04-28 BIENNIAL STATEMENT 2011-04-01
090406002092 2009-04-06 BIENNIAL STATEMENT 2009-04-01
070409002709 2007-04-09 BIENNIAL STATEMENT 2007-04-01
050517002036 2005-05-17 BIENNIAL STATEMENT 2005-04-01
030415002808 2003-04-15 BIENNIAL STATEMENT 2003-04-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-12-24 ECONOMY CANDY TOO 108 RIVINGTON ST, NEW YORK, New York, NY, 10002 A Food Inspection Department of Agriculture and Markets No data
2023-11-21 ECONOMY CANDY TOO 108 RIVINGTON ST, NEW YORK, New York, NY, 10002 A Food Inspection Department of Agriculture and Markets No data
2022-12-06 ECONOMY CANDY TOO 108 RIVINGTON ST, NEW YORK, New York, NY, 10002 A Food Inspection Department of Agriculture and Markets No data
2017-05-22 No data 108 RIVINGTON ST, Manhattan, NEW YORK, NY, 10002 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-05 No data 108 RIVINGTON ST, Manhattan, NEW YORK, NY, 10002 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-05-05 No data 108 RIVINGTON ST, Manhattan, NEW YORK, NY, 10002 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-26 No data 108 RIVINGTON ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2618418 SCALE-01 INVOICED 2017-05-31 100 SCALE TO 33 LBS
2345169 SCALE-01 INVOICED 2016-05-12 120 SCALE TO 33 LBS
1676300 SCALE-01 INVOICED 2014-05-08 100 SCALE TO 33 LBS
325738 CNV_SI INVOICED 2011-06-23 100 SI - Certificate of Inspection fee (scales)
316096 CNV_SI INVOICED 2010-12-10 100 SI - Certificate of Inspection fee (scales)
294250 CNV_SI INVOICED 2007-11-14 80 SI - Certificate of Inspection fee (scales)
279722 CNV_SI INVOICED 2005-02-09 80 SI - Certificate of Inspection fee (scales)
266565 CNV_SI INVOICED 2004-04-28 80 SI - Certificate of Inspection fee (scales)
259074 CNV_SI INVOICED 2003-04-14 100 SI - Certificate of Inspection fee (scales)
243214 CNV_SI INVOICED 2000-11-30 80 SI - Certificate of Inspection fee (scales)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4289508802 2021-04-16 0202 PPS 108 Rivington St, New York, NY, 10002-2204
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122687
Loan Approval Amount (current) 122687
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-2204
Project Congressional District NY-10
Number of Employees 14
NAICS code 445292
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 123252.72
Forgiveness Paid Date 2021-10-06
9835847902 2020-06-20 0202 PPP 108 Rivington Street, New York, NY, 10002-2204
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 202600
Loan Approval Amount (current) 122688
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-2204
Project Congressional District NY-10
Number of Employees 14
NAICS code 445292
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 123751.3
Forgiveness Paid Date 2021-05-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2303045 Americans with Disabilities Act - Other 2023-04-21 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-04-21
Termination Date 2023-12-14
Section 1201
Status Terminated

Parties

Name ISKHAKOVA
Role Plaintiff
Name ECONOMY CANDY CORP.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State