Search icon

CANDY DREAM VENTURES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CANDY DREAM VENTURES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Dec 2011 (14 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

USAspending Awards / Financial Assistance

Date:
2021-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
30675.50
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-23
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:
39147.50
Total Face Value Of Loan:
39147.50
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:
25702.00
Total Face Value Of Loan:
25702.00
Date:
2012-01-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
113400.00
Total Face Value Of Loan:
113400.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39147.5
Current Approval Amount:
39147.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
39292.13
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25702
Current Approval Amount:
25702
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
25945.48

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State