Name: | CANDY KRAFT CANDIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jul 2004 (21 years ago) |
Entity Number: | 3078792 |
ZIP code: | 12009 |
County: | Albany |
Place of Formation: | New York |
Address: | 2575 WESTERN AVENUE, ALTAMONT, NY, United States, 12009 |
Principal Address: | 2575 WESTERN AVE, ALTAMONT, NY, United States, 12009 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2575 WESTERN AVENUE, ALTAMONT, NY, United States, 12009 |
Name | Role | Address |
---|---|---|
ROBERT W. PIKCILNGIS | Chief Executive Officer | 2575 WESTERN AVE, ALTAMONT, NY, United States, 12009 |
Number | Type | Address |
---|---|---|
015413 | Retail grocery store | 2575 WESTERN AVE, ALTAMONT, NY, 12009 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120705006741 | 2012-07-05 | BIENNIAL STATEMENT | 2012-07-01 |
100714002842 | 2010-07-14 | BIENNIAL STATEMENT | 2010-07-01 |
080709002509 | 2008-07-09 | BIENNIAL STATEMENT | 2008-07-01 |
060615002240 | 2006-06-15 | BIENNIAL STATEMENT | 2006-07-01 |
040715000921 | 2004-07-15 | CERTIFICATE OF INCORPORATION | 2004-07-15 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2023-06-29 | CANDY KRAFT | 2575 WESTERN AVE, ALTAMONT, Albany, NY, 12009 | A | Food Inspection | Department of Agriculture and Markets | No data |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9010977400 | 2020-05-19 | 0248 | PPP | 2575 WESTERN AVE, ALTAMONT, NY, 12009-9488 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 12 Mar 2025
Sources: New York Secretary of State