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 (28 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)
1998-11-16 2007-01-22 Address 676 GRAND CONCOURSE, BRONX, NY, 10451, USA (Type of address: Principal Executive Office)
1996-11-07 1998-11-16 Address P. O. BOX 544, SHERMAN, CT, 06784, 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
021030002764 2002-10-30 BIENNIAL STATEMENT 2002-11-01
001204002306 2000-12-04 BIENNIAL STATEMENT 2000-11-01
981116002254 1998-11-16 BIENNIAL STATEMENT 1998-11-01
961107000127 1996-11-07 CERTIFICATE OF INCORPORATION 1996-11-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4271017400 2020-05-08 0235 PPP 404 Peninsula Blvd, HEMPSTEAD, NY, 11550
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 Y
Business Age Description Existing or more than 2 years old
Project Address HEMPSTEAD, NASSAU, NY, 11550-1030
Project Congressional District NY-04
Number of Employees 1
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21059.28
Forgiveness Paid Date 2021-06-15

Date of last update: 14 Mar 2025

Sources: New York Secretary of State