Search icon

CANDIDE BUSINESS ADVISORS, INC.

Company Details

Name: CANDIDE BUSINESS ADVISORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 2011 (14 years ago)
Entity Number: 4121058
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 1165 PARK AVENUE, SUITE 8D, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CANDIDE BUSINESS ADVISORS, INC. DOS Process Agent 1165 PARK AVENUE, SUITE 8D, NEW YORK, NY, United States, 10128

Chief Executive Officer

Name Role Address
SUSAN D. AUSTIN Chief Executive Officer 1165 PARK AVENUE, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
2011-07-21 2013-09-05 Address 1165 PARK AVENUE, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190702060283 2019-07-02 BIENNIAL STATEMENT 2019-07-01
170712006454 2017-07-12 BIENNIAL STATEMENT 2017-07-01
150708006455 2015-07-08 BIENNIAL STATEMENT 2015-07-01
130905006092 2013-09-05 BIENNIAL STATEMENT 2013-07-01
110721000572 2011-07-21 CERTIFICATE OF INCORPORATION 2011-07-21

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
17860.00
Total Face Value Of Loan:
17860.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17860
Current Approval Amount:
17860
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18047.18

Date of last update: 27 Mar 2025

Sources: New York Secretary of State