Search icon

CANDY UDELL JEWELERS, INC.

Company Details

Name: CANDY UDELL JEWELERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 2002 (23 years ago)
Entity Number: 2732664
ZIP code: 11545
County: Suffolk
Place of Formation: New York
Address: 119 Glen Cove Drive, Glen Head, NY, United States, 11545

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK UDELL Chief Executive Officer 119 GLEN COVE DRIVE, GLEN HEAD, NY, United States, 11545

DOS Process Agent

Name Role Address
CANDY UDELL JEWELERS, INC. DOS Process Agent 119 Glen Cove Drive, Glen Head, NY, United States, 11545

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 28 SCHOOL ST, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address 119 GLEN COVE DRIVE, GLEN HEAD, NY, 11545, USA (Type of address: Chief Executive Officer)
2006-04-11 2024-02-01 Address 28 SCHOOL ST, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
2004-03-01 2006-04-11 Address 28 SCHOOL ST, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
2002-02-19 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-02-19 2024-02-01 Address 28 SCHOOL STREET, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201037670 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220712002229 2022-07-12 BIENNIAL STATEMENT 2022-02-01
201020060319 2020-10-20 BIENNIAL STATEMENT 2020-02-01
160915006354 2016-09-15 BIENNIAL STATEMENT 2016-02-01
140715002276 2014-07-15 BIENNIAL STATEMENT 2014-02-01
120403002519 2012-04-03 BIENNIAL STATEMENT 2012-02-01
100318002783 2010-03-18 BIENNIAL STATEMENT 2010-02-01
080220002480 2008-02-20 BIENNIAL STATEMENT 2008-02-01
060411002732 2006-04-11 BIENNIAL STATEMENT 2006-02-01
040301002099 2004-03-01 BIENNIAL STATEMENT 2004-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8298837005 2020-04-08 0235 PPP 28 SCHOOL ST, GLEN COVE, NY, 11542-2512
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49091
Loan Approval Amount (current) 49091
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GLEN COVE, NASSAU, NY, 11542-2512
Project Congressional District NY-03
Number of Employees 3
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49611.91
Forgiveness Paid Date 2021-05-03

Date of last update: 30 Mar 2025

Sources: New York Secretary of State