Search icon

P & P CANDY STORE INC.

Company Details

Name: P & P CANDY STORE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 2002 (22 years ago)
Entity Number: 2847474
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 790 MANHATTAN AVENUE, BROOKLYN, NY, United States, 11222

Contact Details

Phone +1 718-349-8034

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 790 MANHATTAN AVENUE, BROOKLYN, NY, United States, 11222

Chief Executive Officer

Name Role Address
SUJIT KUMAR Chief Executive Officer 790 MANHATTAN AVENUE, BROOKLYN, NY, United States, 11222

Licenses

Number Status Type Date Last renew date End date Address Description
0081-21-110180 No data Alcohol sale 2024-02-27 2024-02-27 2027-02-28 790 MANHATTAN AVE, BROOKLYN, New York, 11222 Grocery Store
2071669-1-DCA Inactive Business 2018-05-22 No data 2023-11-30 No data No data
1130747-DCA Inactive Business 2003-01-21 No data 2023-12-31 No data No data

History

Start date End date Type Value
2005-01-06 2011-03-28 Address 790 MANHATTAN AVE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2005-01-06 2011-03-28 Address 790 MANHATTAN AVE, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office)
2005-01-06 2011-03-28 Address 790 MANHATTAN AVE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2002-12-19 2005-01-06 Address 790 MANHATTAN AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110328002185 2011-03-28 BIENNIAL STATEMENT 2010-12-01
081209002937 2008-12-09 BIENNIAL STATEMENT 2008-12-01
050106002067 2005-01-06 BIENNIAL STATEMENT 2004-12-01
021219000336 2002-12-19 CERTIFICATE OF INCORPORATION 2002-12-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-11-15 No data 790 MANHATTAN AVE, Brooklyn, BROOKLYN, NY, 11222 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-09-08 No data 790 MANHATTAN AVE, Brooklyn, BROOKLYN, NY, 11222 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-08-02 No data 790 MANHATTAN AVE, Brooklyn, BROOKLYN, NY, 11222 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-07 No data 790 MANHATTAN AVE, Brooklyn, BROOKLYN, NY, 11222 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-23 No data 790 MANHATTAN AVE, Brooklyn, BROOKLYN, NY, 11222 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-30 No data 790 MANHATTAN AVE, Brooklyn, BROOKLYN, NY, 11222 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-30 No data 790 MANHATTAN AVE, Brooklyn, BROOKLYN, NY, 11222 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-02 No data 790 MANHATTAN AVE, Brooklyn, BROOKLYN, NY, 11222 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-26 No data 790 MANHATTAN AVE, Brooklyn, BROOKLYN, NY, 11222 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-22 No data 790 MANHATTAN AVE, Brooklyn, BROOKLYN, NY, 11222 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3372972 RENEWAL INVOICED 2021-09-27 200 Tobacco Retail Dealer Renewal Fee
3373227 RENEWAL INVOICED 2021-09-27 200 Electronic Cigarette Dealer Renewal
3105421 RENEWAL INVOICED 2019-10-22 200 Tobacco Retail Dealer Renewal Fee
3090503 RENEWAL INVOICED 2019-09-27 200 Electronic Cigarette Dealer Renewal
2738543 LICENSE INVOICED 2018-02-02 200 Electronic Cigarette Dealer License Fee
2698482 RENEWAL INVOICED 2017-11-22 110 Cigarette Retail Dealer Renewal Fee
2209860 RENEWAL INVOICED 2015-11-04 110 Cigarette Retail Dealer Renewal Fee
1543913 RENEWAL INVOICED 2013-12-26 110 Cigarette Retail Dealer Renewal Fee
145035 CL VIO INVOICED 2011-10-20 500 CL - Consumer Law Violation
562175 RENEWAL INVOICED 2011-10-14 110 CRD Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9283218408 2021-02-16 0202 PPS 790 Manhattan Ave, Brooklyn, NY, 11222-7048
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16077
Loan Approval Amount (current) 16077
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 Brooklyn, KINGS, NY, 11222-7048
Project Congressional District NY-07
Number of Employees 3
NAICS code 445120
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 16189.48
Forgiveness Paid Date 2021-11-02

Date of last update: 30 Mar 2025

Sources: New York Secretary of State