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

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

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
SHAUNA WEINSTEIN
User ID:
P3301614

Form 5500 Series

Employer Identification Number (EIN):
133702194
Plan Year:
2013
Number Of Participants:
120
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
118
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
89
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
42
Sponsors Telephone Number:

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: Service of Process)
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: Principal Executive Office)

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
1564000.00
Total Face Value Of Loan:
1564000.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-07
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:
1564000.00
Total Face Value Of Loan:
1564000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-08-20
Type:
Complaint
Address:
25-11 49TH AVENUE, LONG ISLAND CITY, NY, 11101
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-12-07
Type:
Other-L
Address:
25-11 HUNTERS POINT AVENUE, LIC, NY, 11101
Safety Health:
Safety
Scope:
Records

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1564000
Current Approval Amount:
1564000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
1582296.66
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1564000
Current Approval Amount:
1564000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1577728.44

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(212) 431-1595
Add Date:
1997-10-07
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
3
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State