Search icon

D & H CANDY, INC.

Company Details

Name: D & H CANDY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 2011 (14 years ago)
Entity Number: 4063874
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 127 EAST 23RD STREET, NEW YORK, NY, United States, 10016
Principal Address: 127 E 23RD ST, NEW YORK, NY, United States, 10010

Contact Details

Phone +1 212-260-0757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SUBASH SHARMA DOS Process Agent 127 EAST 23RD STREET, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
SUBASH SHARMA Chief Executive Officer 127 E 23RD ST, NEW YORK, NY, United States, 10010

Licenses

Number Status Type Date End date
1393130-DCA Inactive Business 2011-05-20 2022-12-31

History

Start date End date Type Value
2024-09-20 2024-10-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-08 2024-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-03-07 2023-02-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130404002015 2013-04-04 BIENNIAL STATEMENT 2013-03-01
110307000456 2011-03-07 CERTIFICATE OF INCORPORATION 2011-03-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-18 No data 127 E 23RD ST, Manhattan, NEW YORK, NY, 10010 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-01-09 No data 127 E 23RD ST, Manhattan, NEW YORK, NY, 10010 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-12-06 No data 127 E 23RD ST, Manhattan, NEW YORK, NY, 10010 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-08-09 No data 127 E 23RD ST, Manhattan, NEW YORK, NY, 10010 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-05-09 No data 127 E 23RD ST, Manhattan, NEW YORK, NY, 10010 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-03-02 No data 127 E 23RD ST, Manhattan, NEW YORK, NY, 10010 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-12-30 No data 127 E 23RD ST, Manhattan, NEW YORK, NY, 10010 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-09-10 No data 127 E 23RD ST, Manhattan, NEW YORK, NY, 10010 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-03-05 No data 127 E 23RD ST, Manhattan, NEW YORK, NY, 10010 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-26 No data 127 E 23RD ST, Manhattan, NEW YORK, NY, 10010 Violation Issued 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
3657234 TS VIO INVOICED 2023-06-15 2500 TS - State Fines (Tobacco)
3657235 SS VIO INVOICED 2023-06-15 250 SS - State Surcharge (Tobacco)
3620997 OL VIO INVOICED 2023-03-24 2000 OL - Other Violation
3620996 PL VIO INVOICED 2023-03-24 6600 PL - Padlock Violation
3618722 PL VIO INVOICED 2023-03-21 8900 PL - Padlock Violation
3618721 TP VIO INVOICED 2023-03-21 5000 TP - Tobacco Fine Violation
3618723 OL VIO INVOICED 2023-03-21 350 OL - Other Violation
3618713 OL VIO INVOICED 2023-03-21 18000 OL - Other Violation
3618712 PL VIO INVOICED 2023-03-21 4300 PL - Padlock Violation
3613036 PL VIO INVOICED 2023-03-09 26800 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-05-18 No data SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 1 No data No data No data
2023-05-18 No data SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data No data No data
2023-05-18 No data BUSINESS ENGAGES IN UNLICENSED ELECTRONIC CIGARETTE RETAIL DEALER ACTIVITY 1 No data No data No data
2023-05-18 No data SELLING TOBACCO PRODUCTS TO PERSON UNDER 21 YEARS OF AGE 1 No data No data No data
2023-05-18 No data BUSINESS ENGAGES IN UNLICENSED TOBACCO RETAIL DEALER ACTIVITY 1 No data No data No data
2023-05-18 No data Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. 1 No data No data No data
2023-05-18 No data SELLING OR OFFERING FOR SALE A CIGAR OR PACKAGE OF CIGARS FOR LESS THAN THE CIGAR PRICE FLOOR OF $8.00 FOR THE FIRST CIGAR, PLUS $1.75 FOR EACH ADDITIONAL CIGAR, EXCLUDING OTP AND SALES TAX 1 No data No data No data
2023-05-18 No data SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT 1 No data No data No data
2023-01-09 Default Decision OFFERING FOR SALE ANY PACKAGE OR OTHER CONTAINER WITH FEWER THAN 20 SHEETS OF CIGARETTE WRAPPING PAPERS, WRAPPING LEAVES, OR TUBES THAT CAN BE USED TO WRAP TOBACCO FOR SMOKING 1 No data No data 1
2023-01-09 Default Decision SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 9 No data 9 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8026987305 2020-05-01 0202 PPP 127 east 23rd street, new york, NY, 10010
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5480
Loan Approval Amount (current) 5480
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10010-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5545.46
Forgiveness Paid Date 2021-07-09
1042678507 2021-02-18 0202 PPS 127 E 23rd St, New York, NY, 10010-4525
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7375
Loan Approval Amount (current) 7375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10010-4525
Project Congressional District NY-12
Number of Employees 1
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7426.62
Forgiveness Paid Date 2021-11-04

Date of last update: 27 Mar 2025

Sources: New York Secretary of State