Search icon

CANDLEWOOD HOLDINGS, INC.

Company Details

Name: CANDLEWOOD HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 1996 (29 years ago)
Entity Number: 2082402
ZIP code: 11550
County: Albany
Place of Formation: New York
Address: 91 TAFT AVE, HEMPSTEAD, NY, United States, 11550

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
ARIEH YEMINI Chief Executive Officer 91 TAFT AVE, HEMPSTEAD, NY, United States, 11550

DOS Process Agent

Name Role Address
ARIEH YEMINI DOS Process Agent 91 TAFT AVE, HEMPSTEAD, NY, United States, 11550

History

Start date End date Type Value
2007-01-22 2008-11-13 Address JEROME C MURPHY, C/O CHESNEY &, MURPHY LLP, 2305 GRAND AVE, BALDWIN, NY, 11510, USA (Type of address: Principal Executive Office)
2007-01-22 2008-11-13 Address C/O CHESNEY & MURPHY LLP, 2305 GRAND AVE, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
2007-01-22 2008-11-13 Address JEROME C MURPHY, C/O CHESNEY &, MURPHY LLP, 2305 GRAND AVE, BALDWIN, NY, 11510, USA (Type of address: Service of Process)
1998-11-16 2007-01-22 Address 676 GRAND CONCOURSE, BRONX, NY, 10451, USA (Type of address: Chief Executive Officer)
1998-11-16 2007-01-22 Address 676 GRAND CONCOURSE, BRONX, NY, 10451, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121120002239 2012-11-20 BIENNIAL STATEMENT 2012-11-01
101116002877 2010-11-16 BIENNIAL STATEMENT 2010-11-01
081113002955 2008-11-13 BIENNIAL STATEMENT 2008-11-01
070122002342 2007-01-22 BIENNIAL STATEMENT 2006-11-01
041213002855 2004-12-13 BIENNIAL STATEMENT 2004-11-01

USAspending Awards / Financial Assistance

Date:
2020-05-08
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:
20833.00
Total Face Value Of Loan:
20833.00

Paycheck Protection Program

Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21059.28

Court Cases

Court Case Summary

Filing Date:
2007-11-26
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Negotiable Instruments

Parties

Party Name:
MOORE
Party Role:
Plaintiff
Party Name:
CANDLEWOOD HOLDINGS, INC.
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State