Search icon

CANDY DREAM VENTURES, INC.

Company Details

Name: CANDY DREAM VENTURES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Dec 2011 (13 years ago)
Date of dissolution: 05 Oct 2023
Entity Number: 4171328
ZIP code: 11228
County: Suffolk
Place of Formation: New York
Address: 7014 13TH AVE, STE 202, BROOKLYN, NY, United States, 11228
Principal Address: 5640-35 SUNRISE HWY, SAYVILLE, NY, United States, 11782

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVE, STE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228

Chief Executive Officer

Name Role Address
CANDICE GOLIO Chief Executive Officer 40 KEMI LN, SAYVILLE, NY, United States, 11782

History

Start date End date Type Value
2014-02-07 2023-10-05 Address 40 KEMI LN, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer)
2014-02-07 2023-10-05 Address 7014 13TH AVE, STE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2012-06-08 2023-10-05 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2011-12-01 2023-10-02 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2011-12-01 2014-02-07 Address 7014 13TH AVENUE, STE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231005000166 2023-10-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-10-02
140207002414 2014-02-07 BIENNIAL STATEMENT 2013-12-01
120608000659 2012-06-08 CERTIFICATE OF CHANGE 2012-06-08
111201000115 2011-12-01 CERTIFICATE OF INCORPORATION 2011-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3958308304 2021-01-22 0235 PPS 5640, SAYVILLE, NY, 11782
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39147.5
Loan Approval Amount (current) 39147.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAYVILLE, SUFFOLK, NY, 11782
Project Congressional District NY-01
Number of Employees 13
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 39292.13
Forgiveness Paid Date 2021-06-15
2593157705 2020-05-01 0235 PPP 40 KEMI LANE, SAYVILLE, NY, 11782
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25702
Loan Approval Amount (current) 25702
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 SAYVILLE, SUFFOLK, NY, 11782-0001
Project Congressional District NY-02
Number of Employees 13
NAICS code 445292
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 25945.48
Forgiveness Paid Date 2021-04-15

Date of last update: 26 Mar 2025

Sources: New York Secretary of State