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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
13942.00
Total Face Value Of Loan:
13942.00
Date:
2020-04-15
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:
13900.00
Total Face Value Of Loan:
13900.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13900
Current Approval Amount:
13900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
13983.02
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13942
Current Approval Amount:
13942
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
14014.96

Date of last update: 28 Mar 2025

Sources: New York Secretary of State