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
Name | Role | Address |
---|---|---|
elizabeth lawson | Agent | 99 wall street, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 99 WALL STREET, SUITE 5102, NEW YORK, NY, United States, 10005 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 31 Mar 2025
Sources: New York Secretary of State