Search icon

77 CANDY STORE, LLC

Company Details

Name: 77 CANDY STORE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Aug 2008 (17 years ago)
Entity Number: 3710150
ZIP code: 10005
County: Queens
Place of Formation: New York
Address: 77 WATER ST, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
77 CANDY STORE, LLC DOS Process Agent 77 WATER ST, NEW YORK, NY, United States, 10005

Licenses

Number Type Address
628629 Retail grocery store 77 WATER ST, NEW YORK, NY, 10005

History

Start date End date Type Value
2008-08-18 2010-08-26 Address 138-19 COOLIDGE AVE, JAMAICA, NY, 11435, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220712001092 2022-07-12 BIENNIAL STATEMENT 2020-08-01
120816006039 2012-08-16 BIENNIAL STATEMENT 2012-08-01
100826002301 2010-08-26 BIENNIAL STATEMENT 2010-08-01
081212000401 2008-12-12 CERTIFICATE OF PUBLICATION 2008-12-12
080818000547 2008-08-18 ARTICLES OF ORGANIZATION 2008-08-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-07-29 CANDY STORE 77 WATER ST, NEW YORK, New York, NY, 10005 A Food Inspection Department of Agriculture and Markets No data
2023-06-30 CANDY STORE 77 WATER ST, NEW YORK, New York, NY, 10005 A Food Inspection Department of Agriculture and Markets No data
2023-05-18 No data 77 WATER ST, Manhattan, NEW YORK, NY, 10005 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-06-15 CANDY STORE 77 WATER ST, NEW YORK, New York, NY, 10005 A Food Inspection Department of Agriculture and Markets No data
2018-03-23 No data 77 WATER ST, Manhattan, NEW YORK, NY, 10005 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-27 No data 77 WATER ST, Manhattan, NEW YORK, NY, 10005 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-31 No data 77 WATER ST, Manhattan, NEW YORK, NY, 10005 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-24 No data 77 WATER ST, Manhattan, NEW YORK, NY, 10005 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3648017 SCALE-01 INVOICED 2023-05-19 20 SCALE TO 33 LBS
2767124 SCALE-01 INVOICED 2018-03-30 20 SCALE TO 33 LBS
2571383 WM VIO INVOICED 2017-03-07 25 WM - W&M Violation
2571382 OL VIO INVOICED 2017-03-07 125 OL - Other Violation
2570387 SCALE-01 INVOICED 2017-03-06 20 SCALE TO 33 LBS
2321092 SCALE-01 INVOICED 2016-04-08 20 SCALE TO 33 LBS
1663792 SCALE-01 INVOICED 2014-04-28 20 SCALE TO 33 LBS
334317 CNV_SI INVOICED 2012-03-28 20 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-02-27 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2017-02-27 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8445547808 2020-06-05 0202 PPP 77 WATER ST LOBBY LEVEL, NEW YORK, NY, 10005
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2645
Loan Approval Amount (current) 2645
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, 10005-0002
Project Congressional District NY-10
Number of Employees 1
NAICS code 445120
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 2669.84
Forgiveness Paid Date 2021-05-20
9143678306 2021-01-30 0202 PPS 77 Water St Lbby Level, New York, NY, 10005-4401
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2645
Loan Approval Amount (current) 2645
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, 10005-4401
Project Congressional District NY-10
Number of Employees 1
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2662.06
Forgiveness Paid Date 2021-09-28

Date of last update: 28 Mar 2025

Sources: New York Secretary of State