Search icon

THE LEIGHTON CANDLER CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: THE LEIGHTON CANDLER CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2000 (26 years ago)
Entity Number: 2456570
ZIP code: 12207
County: Suffolk
Place of Formation: Delaware
Principal Address: 254 MILL POND LN, WATER MILL, NY, United States, 11976
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
LEIGHTON CANDLER Chief Executive Officer 254 MILL POND LN, WATER MILL, NY, United States, 11976

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Form 5500 Series

Employer Identification Number (EIN):
113525210
Plan Year:
2024
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-29 2024-01-29 Address 254 MILL POND LN, WATER MILL, NY, 11976, USA (Type of address: Chief Executive Officer)
2022-02-09 2024-01-29 Address 254 MILL POND LN, WATER MILL, NY, 11976, USA (Type of address: Chief Executive Officer)
2022-02-09 2024-01-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-02-09 2024-01-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2002-12-04 2022-02-09 Address 254 MILL POND LN, WATER MILL, NY, 11976, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240129003377 2024-01-29 BIENNIAL STATEMENT 2024-01-29
221114001954 2022-11-14 BIENNIAL STATEMENT 2022-01-01
220209001642 2022-02-08 CERTIFICATE OF CHANGE BY ENTITY 2022-02-08
021204002510 2002-12-04 BIENNIAL STATEMENT 2002-01-01
000103000397 2000-01-03 APPLICATION OF AUTHORITY 2000-01-03

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
34600.00
Total Face Value Of Loan:
34600.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$34,600
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$34,600
Race:
Asian
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$35,225.68
Servicing Lender:
Newtek Small Business Finance, Inc.
Use of Proceeds:
Payroll: $34,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State