Search icon

SMILES CANDY CORP.

Company Details

Name: SMILES CANDY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 1965 (60 years ago)
Entity Number: 183066
ZIP code: 11040
County: Queens
Place of Formation: New York
Address: 5 DUKE DRIVE, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN DILBERT Chief Executive Officer 5 DUKE DR, NEW HYDE PARK, NY, United States, 11040

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 DUKE DRIVE, NEW HYDE PARK, NY, United States, 11040

History

Start date End date Type Value
1999-03-02 2005-03-15 Address 5 DUKE DRIVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
1995-07-11 1999-03-02 Address 30 SEAVER LANE, SMITHTOWN, NY, 11787, 4950, USA (Type of address: Chief Executive Officer)
1995-07-11 1999-03-02 Address 30 SEAVER LANE, SMITHTOWN, NY, 11787, 4950, USA (Type of address: Principal Executive Office)
1995-07-11 1999-03-02 Address 30 SEAVER LANE, SMITHTOWN, NY, 11787, 4950, USA (Type of address: Service of Process)
1965-01-07 1995-07-11 Address 137-42 228TH ST., JAMAICA, NY, 11413, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130215002175 2013-02-15 BIENNIAL STATEMENT 2013-01-01
110204002408 2011-02-04 BIENNIAL STATEMENT 2011-01-01
090112002737 2009-01-12 BIENNIAL STATEMENT 2009-01-01
070109002205 2007-01-09 BIENNIAL STATEMENT 2007-01-01
050315002368 2005-03-15 BIENNIAL STATEMENT 2005-01-01
030117002770 2003-01-17 BIENNIAL STATEMENT 2003-01-01
010131002778 2001-01-31 BIENNIAL STATEMENT 2001-01-01
990302002104 1999-03-02 BIENNIAL STATEMENT 1999-01-01
970324002491 1997-03-24 BIENNIAL STATEMENT 1997-01-01
950711002195 1995-07-11 BIENNIAL STATEMENT 1994-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9795648804 2021-04-23 0235 PPP 5 Duke Dr, New Hyde Park, NY, 11040-1207
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9337
Loan Approval Amount (current) 9337
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hyde Park, NASSAU, NY, 11040-1207
Project Congressional District NY-03
Number of Employees 2
NAICS code 711190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9393.02
Forgiveness Paid Date 2021-12-02

Date of last update: 18 Mar 2025

Sources: New York Secretary of State