Search icon

CANDLEBROOK PROPERTIES, LLC

Company Details

Name: CANDLEBROOK PROPERTIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Oct 2005 (19 years ago)
Entity Number: 3274222
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 110 EAST 59TH STREET, 20TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 110 EAST 59TH STREET, 20TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2014-01-30 2014-03-14 Name DELANO DEVELOPMENT, LLC
2005-10-27 2014-01-30 Name VANTAGE PROPERTIES, LLC

Filings

Filing Number Date Filed Type Effective Date
140314000448 2014-03-14 CERTIFICATE OF AMENDMENT 2014-03-14
140130000253 2014-01-30 CERTIFICATE OF AMENDMENT 2014-01-30
060822000218 2006-08-22 CERTIFICATE OF PUBLICATION 2006-08-22
051027000932 2005-10-27 ARTICLES OF ORGANIZATION 2005-10-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9009767105 2020-04-15 0202 PPP 745 5th Avenue, NEW YORK, NY, 10151
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 NEW YORK, NEW YORK, NY, 10151-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21092.86
Forgiveness Paid Date 2021-07-20

Date of last update: 29 Mar 2025

Sources: New York Secretary of State