Search icon

CANDY COTTON CONCESSIONS, INC.

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)
1994-08-30 2024-09-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3140827707 2020-05-01 0219 PPP 77 CATALPA RD, ROCHESTER, NY, 14617
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33702
Loan Approval Amount (current) 33702
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14617-0011
Project Congressional District NY-25
Number of Employees 27
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34028.61
Forgiveness Paid Date 2021-04-23
1774588401 2021-02-02 0219 PPS 77 Catalpa Rd, Rochester, NY, 14617-2906
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43627
Loan Approval Amount (current) 43627
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14617-2906
Project Congressional District NY-25
Number of Employees 40
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43999.91
Forgiveness Paid Date 2021-12-16

Date of last update: 15 Mar 2025

Sources: New York Secretary of State