Search icon

CANDY COTTON CONCESSIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CANDY COTTON CONCESSIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 1994 (31 years ago)
Entity Number: 1848516
ZIP code: 14617
County: Monroe
Place of Formation: New York
Address: 77 CATALPA RD, ROCHESTER, NY, United States, 14617

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SCOTT W SMITH Chief Executive Officer 77 CATALPA RD, ROCHESTER, NY, United States, 14617

DOS Process Agent

Name Role Address
CANDY COTTON CONCESSIONS, INC. DOS Process Agent 77 CATALPA RD, ROCHESTER, NY, United States, 14617

History

Start date End date Type Value
2024-09-09 2024-09-09 Address 77 CATALPA RD, ROCHESTER, NY, 14617, USA (Type of address: Chief Executive Officer)
2020-08-12 2024-09-09 Address 77 CATALPA RD, ROCHESTER, NY, 14617, USA (Type of address: Service of Process)
2016-09-30 2020-08-12 Address 77 CATALPA RD, ROCHESTER, NY, 14617, USA (Type of address: Service of Process)
2016-09-30 2024-09-09 Address 77 CATALPA RD, ROCHESTER, NY, 14617, USA (Type of address: Chief Executive Officer)
1994-08-30 2016-09-30 Address 16 MAIN STREET, EAST,SUITE 310, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240909002750 2024-09-09 BIENNIAL STATEMENT 2024-09-09
200812060077 2020-08-12 BIENNIAL STATEMENT 2020-08-01
180814006055 2018-08-14 BIENNIAL STATEMENT 2018-08-01
160930002001 2016-09-30 BIENNIAL STATEMENT 2016-08-01
940830000356 1994-08-30 CERTIFICATE OF INCORPORATION 1994-08-30

USAspending Awards / Financial Assistance

Date:
2021-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
235575.64
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-02
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:
43627.00
Total Face Value Of Loan:
43627.00
Date:
2020-05-02
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:
33702.00
Total Face Value Of Loan:
33702.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33702
Current Approval Amount:
33702
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34028.61
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43627
Current Approval Amount:
43627
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
43999.91

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State