Search icon

SHARK'S CUSTARD & CANDY, INC.

Company Details

Name: SHARK'S CUSTARD & CANDY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jun 2004 (21 years ago)
Date of dissolution: 11 Apr 2023
Entity Number: 3067852
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 154 OAKSHIRE WAY, PITTSFORD, NY, United States, 14534
Principal Address: 50 STATE STREET, ROUTES 5 & 20, BLOOMFIELD, NY, United States, 14469

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LINDA SHEPARD JUDSON Chief Executive Officer 154 OAKSHIRE WAY, PITTSFORD, NY, United States, 14534

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 154 OAKSHIRE WAY, PITTSFORD, NY, United States, 14534

History

Start date End date Type Value
2023-07-19 2023-07-19 Address 41 HUNTERS POINTE, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2023-07-19 2023-07-19 Address 154 OAKSHIRE WAY, PITTSFORD, NY, 14534, 2567, USA (Type of address: Chief Executive Officer)
2006-05-24 2023-07-19 Address 41 HUNTERS POINTE, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2004-06-18 2023-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-06-18 2023-07-19 Address 41 HUNTERS POINTE, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230719003370 2023-04-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-11
220609003201 2022-06-09 BIENNIAL STATEMENT 2022-06-01
060524002669 2006-05-24 BIENNIAL STATEMENT 2006-06-01
040618000177 2004-06-18 CERTIFICATE OF INCORPORATION 2004-06-18

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
25000.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25000
Current Approval Amount:
25000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25185.42

Date of last update: 29 Mar 2025

Sources: New York Secretary of State