Search icon

CANDID LITHO PRINTING LTD.

Company Details

Name: CANDID LITHO PRINTING LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 1990 (35 years ago)
Entity Number: 1456041
ZIP code: 11735
County: New York
Place of Formation: New York
Address: 210 ROUTE 109, 210, FARMINGDALE, NY, United States, 11735
Principal Address: 210 ROUTE 109, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CANDID LITHO PRINTING LTD. 401K PLAN 2013 133702194 2014-10-10 CANDID LITHO PRINTING LTD. 120
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2003-04-01
Business code 323100
Sponsor’s telephone number 2124313800
Plan sponsor’s address 25 - 11 HUNTERS POINT AVENUE, LONG ISLAND CITY, NY, 111014429

Plan administrator’s name and address

Administrator’s EIN 133702194
Plan administrator’s name CANDID LITHO PRINTING LTD.
Plan administrator’s address 25 - 11 HUNTERS POINT AVENUE, LONG ISLAND CITY, NY, 111014429
Administrator’s telephone number 2124313800

Signature of

Role Plan administrator
Date 2014-10-10
Name of individual signing HOWARD WEINSTEIN
CANDID LITHO PRINTING LTD. 401K PLAN 2012 133702194 2013-09-25 CANDID LITHO PRINTING LTD. 118
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2003-04-01
Business code 323100
Sponsor’s telephone number 2124313800
Plan sponsor’s address 25 - 11 HUNTERS POINT AVENUE, LONG ISLAND CITY, NY, 111014429

Plan administrator’s name and address

Administrator’s EIN 133702194
Plan administrator’s name CANDID LITHO PRINTING LTD.
Plan administrator’s address 25 - 11 HUNTERS POINT AVENUE, LONG ISLAND CITY, NY, 111014429
Administrator’s telephone number 2124313800

Signature of

Role Plan administrator
Date 2013-09-25
Name of individual signing HOWARD WEINSTEIN
CANDID LITHO PRINTING LTD. PENSION PLAN 2012 133702194 2013-09-04 CANDID LITHO PRINTING LTD 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-01-01
Business code 323100
Sponsor’s telephone number 2124313800
Plan sponsor’s address 25-11 HUNTERS POINT AVE, LONG ISLAND CITY, NY, 11101

Plan administrator’s name and address

Administrator’s EIN 133702194
Plan administrator’s name CANDID LITHO PRINTING LTD
Plan administrator’s address 25-11 HUNTERS POINT AVE, LONG ISLAND CITY, NY, 11101
Administrator’s telephone number 2124313800

Signature of

Role Plan administrator
Date 2013-09-04
Name of individual signing HOWARD WEINSTEIN
CANDID LITHO PRINTING LTD. 401K PLAN 2011 133702194 2012-10-02 CANDID LITHO PRINTING LTD. 89
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2003-04-01
Business code 323100
Sponsor’s telephone number 2124313800
Plan sponsor’s address 25 - 11 HUNTERS POINT AVENUE, LONG ISLAND CITY, NY, 111014429

Plan administrator’s name and address

Administrator’s EIN 133702194
Plan administrator’s name CANDID LITHO PRINTING LTD.
Plan administrator’s address 25 - 11 HUNTERS POINT AVENUE, LONG ISLAND CITY, NY, 111014429
Administrator’s telephone number 2124313800

Signature of

Role Plan administrator
Date 2012-10-02
Name of individual signing HOWARD WEINSTEIN
CANDID LITHO PRINTING LTD. PENSION PLAN 2011 133702194 2012-10-11 CANDID LITHO PRINTING LTD 42
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-01-01
Business code 323100
Sponsor’s telephone number 2124313800
Plan sponsor’s address 25-11 HUNTERS POINT AVE, LONG ISLAND CITY, NY, 11101

Plan administrator’s name and address

Administrator’s EIN 133702194
Plan administrator’s name CANDID LITHO PRINTING LTD
Plan administrator’s address 25-11 HUNTERS POINT AVE, LONG ISLAND CITY, NY, 11101
Administrator’s telephone number 2124313800

Signature of

Role Plan administrator
Date 2012-10-11
Name of individual signing HOWARD WEINSTEIN
CANDID LITHO PRINTING LTD. PENSION PLAN 2010 133702194 2011-10-17 CANDID LITHO PRINTING LTD 44
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-01-01
Business code 323100
Sponsor’s telephone number 2124313800
Plan sponsor’s address 25-11 HUNTERS POINT AVE, LONG ISLAND CITY, NY, 11101

Plan administrator’s name and address

Administrator’s EIN 133702194
Plan administrator’s name CANDID LITHO PRINTING LTD
Plan administrator’s address 25-11 HUNTERS POINT AVE, LONG ISLAND CITY, NY, 11101
Administrator’s telephone number 2124313800

Signature of

Role Plan administrator
Date 2011-10-17
Name of individual signing HOWARD WEINSTEIN
CANDID LITHO PRINTING LTD. 401K PLAN 2010 133702194 2011-05-05 CANDID LITHO PRINTING LTD. 84
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2003-04-01
Business code 323100
Sponsor’s telephone number 2124313800
Plan sponsor’s address 25 - 11 HUNTERS POINT AVENUE, LONG ISLAND CITY, NY, 111014429

Plan administrator’s name and address

Administrator’s EIN 133702194
Plan administrator’s name CANDID LITHO PRINTING LTD.
Plan administrator’s address 25 - 11 HUNTERS POINT AVENUE, LONG ISLAND CITY, NY, 111014429
Administrator’s telephone number 2124313800

Signature of

Role Plan administrator
Date 2011-05-05
Name of individual signing HOWARD WEINSTEIN
CANDID LITHO PRINTING LTD. PENSION PLAN 2009 133702194 2010-10-06 CANDID LITHO PRINTING LTD 44
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-01-01
Business code 323100
Sponsor’s telephone number 2124313800
Plan sponsor’s address 25-11 HUNTERS POINT AVE, LONG ISLAND CITY, NY, 11101

Plan administrator’s name and address

Administrator’s EIN 133702194
Plan administrator’s name CANDID LITHO PRINTING LTD
Plan administrator’s address 25-11 HUNTERS POINT AVE, LONG ISLAND CITY, NY, 11101
Administrator’s telephone number 2124313800

Signature of

Role Plan administrator
Date 2010-10-06
Name of individual signing HOWARD WEINSTEIN
CANDID LITHO PRINTING LTD. PENSION PLAN 2009 133702194 2010-10-06 CANDID LITHO PRINTING LTD 44
Three-digit plan number (PN) 002
Effective date of plan 1992-01-01
Business code 323100
Sponsor’s telephone number 2124313800
Plan sponsor’s address 25-11 HUNTERS POINT AVE, LONG ISLAND CITY, NY, 11101

Plan administrator’s name and address

Administrator’s EIN 133702194
Plan administrator’s name CANDID LITHO PRINTING LTD
Plan administrator’s address 25-11 HUNTERS POINT AVE, LONG ISLAND CITY, NY, 11101
Administrator’s telephone number 2124313800

Signature of

Role Plan administrator
Date 2010-10-06
Name of individual signing HOWARD WEINSTEIN
CANDID LITHO PRINTING LTD. 401K PLAN 2009 133702194 2010-07-22 CANDID LITHO PRINTING LTD. 106
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2003-04-01
Business code 323100
Sponsor’s telephone number 2124313800
Plan sponsor’s address 25 - 11 HUNTERS POINT AVENUE, LONG ISLAND CITY, NY, 111014429

Plan administrator’s name and address

Administrator’s EIN 133702194
Plan administrator’s name CANDID LITHO PRINTING LTD.
Plan administrator’s address 25 - 11 HUNTERS POINT AVENUE, LONG ISLAND CITY, NY, 111014429
Administrator’s telephone number 2124313800

Signature of

Role Plan administrator
Date 2010-07-22
Name of individual signing HOWARD WEINSTEIN

Chief Executive Officer

Name Role Address
HOWARD WEINSTEIN Chief Executive Officer 210 ROUTE 109, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
CANDID LITHO PRINTING LTD. DOS Process Agent 210 ROUTE 109, 210, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2024-01-19 2024-07-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-06-01 2020-06-02 Address 210 ROUTE 109, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2009-01-08 2018-06-01 Address 25-11 HUNTERS POINT AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
2009-01-08 2018-06-01 Address 25-11 HUNTERS POINT AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2009-01-08 2018-06-01 Address 25-11 HUNTERS POINT AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2006-11-01 2009-01-08 Address 200 HUDSON STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2006-11-01 2009-01-08 Address 200 HUDSON STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2000-06-28 2006-11-01 Address 200 HUDSON ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1998-06-15 2009-01-08 Address 200 HUDSON STREET, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1998-06-15 2000-06-28 Address 200 HUDSON STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200602060194 2020-06-02 BIENNIAL STATEMENT 2020-06-01
180601006128 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160602006748 2016-06-02 BIENNIAL STATEMENT 2016-06-01
120604006072 2012-06-04 BIENNIAL STATEMENT 2012-06-01
100615002868 2010-06-15 BIENNIAL STATEMENT 2010-06-01
090108002615 2009-01-08 BIENNIAL STATEMENT 2008-06-01
061101002183 2006-11-01 BIENNIAL STATEMENT 2006-06-01
040707002560 2004-07-07 BIENNIAL STATEMENT 2004-06-01
020619002511 2002-06-19 BIENNIAL STATEMENT 2002-06-01
000628002414 2000-06-28 BIENNIAL STATEMENT 2000-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340897826 0215600 2015-08-20 25-11 49TH AVENUE, LONG ISLAND CITY, NY, 11101
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2015-08-20
Case Closed 2015-11-18

Related Activity

Type Complaint
Activity Nr 1011187
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 F05
Issuance Date 2015-10-21
Abatement Due Date 2015-11-09
Current Penalty 2295.0
Initial Penalty 2295.0
Final Order 2015-11-18
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(f)(5): The employer did not ensure that each container of hazardous chemicals in the workplace was labeled, tagged, or marked with the identity and appropriate hazard warnings regarding the chemicals contained therein: A.) On or about Thursday, August 20, 2015 at 25-11 Hunters Point Avenue, Long Island City, NY 11101 Secondary container chemical bottles containing Millenium MRC REV (MRC) a highly flammable chemical used for the cleaning of equipment parts was observed missing identification labels exposing employees to chemical hazards. ABATEMENT CERTIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19
Citation ID 02001
Citaton Type Other
Standard Cited 19100305 B02 I
Issuance Date 2015-10-21
Abatement Due Date 2015-11-09
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-11-18
Nr Instances 2
Nr Exposed 160
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.305(b)(2)(i): Each outlet box in completed installations did not have a cover, faceplate, or fixture canopy: A.) On or about Thursday, August 20, 2015 at 25-11 Hunters Point Avenue, Long Island City, NY 11101 Two (2) wall-mounted electrical outlets were observed missing a faceplate exposing employees to electrical hazards. ABATEMENT CERTIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903. 19
313433344 0215600 2011-12-07 25-11 HUNTERS POINT AVENUE, LIC, NY, 11101
Inspection Type Other-L
Scope Records
Safety/Health Safety
Close Conference 2011-12-07
Emphasis N: DI2011NR
Case Closed 2012-02-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040041 B02
Issuance Date 2012-01-06
Abatement Due Date 2012-01-12
Initial Penalty 700.0
Nr Instances 1
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4733588300 2021-01-23 0235 PPS 210 Route 109, Farmingdale, NY, 11735-1503
Loan Status Date 2022-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1564000
Loan Approval Amount (current) 1564000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, SUFFOLK, NY, 11735-1503
Project Congressional District NY-02
Number of Employees 80
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1582296.66
Forgiveness Paid Date 2022-04-05
6219517007 2020-04-06 0235 PPP 210 Route 109, FARMINGDALE, NY, 11735-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1564000
Loan Approval Amount (current) 1564000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FARMINGDALE, NASSAU, NY, 11735-0001
Project Congressional District NY-02
Number of Employees 112
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1577728.44
Forgiveness Paid Date 2021-02-25

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3301614 CANDID LITHO PRINTING LTD. - XE9EYMV3M7Z1 210 ROUTE 109, FARMINGDALE, NY, 11735-1503
Capabilities Statement Link -
Phone Number 212-431-3800
Fax Number -
E-mail Address shauna@candidww.com
WWW Page https://www.candidww.com/
E-Commerce Website -
Contact Person SHAUNA WEINSTEIN
County Code (3 digit) 059
Congressional District 02
Metropolitan Statistical Area 5380
CAGE Code 9YTE0
Year Established 1990
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 323111
NAICS Code's Description Commercial Printing (except Screen and Books)
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
708584 Interstate 2024-02-26 100174 2024 1 1 Private(Property)
Legal Name CANDID LITHO PRINTING LTD
DBA Name -
Physical Address 210 ROUTE 109, FARMINGDALE, NY, 11735, US
Mailing Address 210 ROUTE 109, FARMINGDALE, NY, 11735, US
Phone (212) 431-3800
Fax (212) 431-1595
E-mail JKB@CANDIDWW.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 3
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 3
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 2
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection SPRBI01941
State abbreviation that indicates the state the inspector is from NJ
The date of the inspection 2024-06-13
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NJ
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit INTL
License plate of the main unit 73875MN
License state of the main unit NY
Vehicle Identification Number of the main unit 3HAEUMMM1LL236688
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection SPRBI01422
State abbreviation that indicates the state the inspector is from NJ
The date of the inspection 2023-10-26
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NJ
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit INTL
License plate of the main unit 73875MN
License state of the main unit NY
Vehicle Identification Number of the main unit 3HAEUMMM1LL236688
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Date of last update: 15 Mar 2025

Sources: New York Secretary of State