Search icon

CANDLELIGHT CELEBRATIONS, INC.

Company Details

Name: CANDLELIGHT CELEBRATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 2006 (19 years ago)
Entity Number: 3413121
ZIP code: 14127
County: Erie
Place of Formation: New York
Address: 60 PONDEROSA CT, ORCHARD PARK, NY, United States, 14127

Shares Details

Shares issued 20000

Share Par Value 0.0001

Type PAR VALUE

DOS Process Agent

Name Role Address
CANDLELIGHT CELEBRATIONS, INC. DOS Process Agent 60 PONDEROSA CT, ORCHARD PARK, NY, United States, 14127

Chief Executive Officer

Name Role Address
DARLENE LOEWEN Chief Executive Officer C/O 60 PONDEROSA CT, ORCHARD PARK, NY, United States, 14127

History

Start date End date Type Value
2012-09-12 2020-09-02 Address 60 PONDEROSA CT, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)
2010-09-24 2012-09-12 Address 60 PONDEROSA CT, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2010-09-24 2012-09-12 Address 50 PONDEROSA CT, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)
2008-09-03 2010-09-24 Address 15 JOLLS LANE, ORCHARD PARK, NY, 14127, USA (Type of address: Principal Executive Office)
2008-09-03 2010-09-24 Address 15 JOLLS LANE, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2008-09-03 2010-09-24 Address 14 JOLLS LANE, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)
2006-09-15 2008-09-03 Address ATTN: LARRY CHRIST, 15 JOLLS LANE, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200902060452 2020-09-02 BIENNIAL STATEMENT 2020-09-01
180913006266 2018-09-13 BIENNIAL STATEMENT 2018-09-01
160907006830 2016-09-07 BIENNIAL STATEMENT 2016-09-01
140902007242 2014-09-02 BIENNIAL STATEMENT 2014-09-01
120912006188 2012-09-12 BIENNIAL STATEMENT 2012-09-01
100924002805 2010-09-24 BIENNIAL STATEMENT 2010-09-01
080903002596 2008-09-03 BIENNIAL STATEMENT 2008-09-01
060915000640 2006-09-15 CERTIFICATE OF INCORPORATION 2006-09-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1397987204 2020-04-15 0296 PPP 60 Ponderosa Court, Orchard Park, NY, 14127
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13900
Loan Approval Amount (current) 13900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orchard Park, ERIE, NY, 14127-0001
Project Congressional District NY-23
Number of Employees 1
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 13983.02
Forgiveness Paid Date 2020-11-25
3458258306 2021-01-22 0296 PPS 60 Ponderosa Ct, Orchard Park, NY, 14127-2070
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13942
Loan Approval Amount (current) 13942
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orchard Park, ERIE, NY, 14127-2070
Project Congressional District NY-23
Number of Employees 1
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14014.96
Forgiveness Paid Date 2021-08-06

Date of last update: 28 Mar 2025

Sources: New York Secretary of State