Search icon

JO-ANN'S CANDY HOUSE, LLC

Company Details

Name: JO-ANN'S CANDY HOUSE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Mar 2003 (22 years ago)
Entity Number: 2887854
ZIP code: 12866
County: Saratoga
Place of Formation: New York
Address: 3076 ROUTE 50 /SUITE 2, SHOPPES AT WILTON, SARATOGA SPRINGS, NY, United States, 12866

DOS Process Agent

Name Role Address
JO-ANN'S CANDY HOUSE, LLC DOS Process Agent 3076 ROUTE 50 /SUITE 2, SHOPPES AT WILTON, SARATOGA SPRINGS, NY, United States, 12866

History

Start date End date Type Value
2005-03-14 2013-03-06 Address 3076 ROUTE 50, SHOPPES AT WILTON, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2003-03-27 2005-03-14 Address 23 EVERGREEN DRIVE, GANSEVOORT, NY, 12831, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190312060312 2019-03-12 BIENNIAL STATEMENT 2019-03-01
170306007123 2017-03-06 BIENNIAL STATEMENT 2017-03-01
150302007592 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130306006849 2013-03-06 BIENNIAL STATEMENT 2013-03-01
110322002102 2011-03-22 BIENNIAL STATEMENT 2011-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
14800.00
Total Face Value Of Loan:
14800.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14800
Current Approval Amount:
14800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14879.76
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21841
Current Approval Amount:
21841
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21919.26

Date of last update: 30 Mar 2025

Sources: New York Secretary of State