Search icon

CANDICE CARMEL, LLC

Company Details

Name: CANDICE CARMEL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Jan 2009 (16 years ago)
Entity Number: 3766431
ZIP code: 10005
County: New York
Place of Formation: New York
Activity Description: Translation services in Spanish, Chinese, Korean, Russian, Polish, Arabic, and Haitian Creole.
Address: 99 WALL STREET, SUITE 5102, NEW YORK, NY, United States, 10005

Contact Details

Phone +1 646-257-2521

Website https://candicecarmel.com

Agent

Name Role Address
elizabeth lawson Agent 99 wall street, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 99 WALL STREET, SUITE 5102, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2022-11-28 2025-01-07 Address 99 wall street, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-11-28 2025-01-07 Address 99 wall street , suite 5102, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-01-21 2022-11-28 Address 576 FIFTH AVENUE, SUITE 903, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2011-03-22 2016-01-21 Address 1133 BROADWAY / SUITE 708, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2009-10-21 2011-03-22 Address 1133 BROADWAY, SUITE 708, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2009-01-23 2009-10-21 Address 1809 SEVENTH AVENUE STE 5C, NEW YORK, NY, 10026, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250107002480 2025-01-07 BIENNIAL STATEMENT 2025-01-07
230104000219 2023-01-04 BIENNIAL STATEMENT 2023-01-01
221128000236 2022-04-05 CERTIFICATE OF CHANGE BY ENTITY 2022-04-05
210108060487 2021-01-08 BIENNIAL STATEMENT 2021-01-01
190108060251 2019-01-08 BIENNIAL STATEMENT 2019-01-01
170109006462 2017-01-09 BIENNIAL STATEMENT 2017-01-01
160121000010 2016-01-21 CERTIFICATE OF CHANGE 2016-01-21
150105006027 2015-01-05 BIENNIAL STATEMENT 2015-01-01
130307006832 2013-03-07 BIENNIAL STATEMENT 2013-01-01
110322002506 2011-03-22 BIENNIAL STATEMENT 2011-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1483848701 2021-03-27 0202 PPP 576 5th Ave Rm 903, New York, NY, 10036-4825
Loan Status Date 2021-12-01
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6624
Loan Approval Amount (current) 6624
Undisbursed Amount 0
Franchise Name -
Lender Location ID 538160
Servicing Lender Name Lendistry SBLC, LLC
Servicing Lender Address 767 South Alameda Street Suite 340, Los Angeles, CA, 90021
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, 10036-4825
Project Congressional District NY-12
Number of Employees 1
NAICS code 541930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6656.48
Forgiveness Paid Date 2021-10-27

Date of last update: 31 Mar 2025

Sources: New York Secretary of State