Search icon

WITTY WICKS CANDLES, LLC

Company Details

Name: WITTY WICKS CANDLES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Jul 2012 (13 years ago)
Entity Number: 4268503
ZIP code: 13164
County: Onondaga
Place of Formation: New York
Address: 109 BIG BEND WAY, WARNERS, NY, United States, 13164

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WITTY WICKS CANDLES, LLC 401K PLAN 2023 460639208 2024-05-13 WITTY WICKS CANDLES, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 454390
Sponsor’s telephone number 3154156064
Plan sponsor’s address 190 TOWNSHIP BLVD, SUITE 20, CAMILLUS, NY, 13031

Signature of

Role Plan administrator
Date 2024-05-13
Name of individual signing AUBRY PANEK
WITTY WICKS CANDLES, LLC 401K PLAN 2022 460639208 2023-05-04 WITTY WICKS CANDLES, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 454390
Sponsor’s telephone number 3154156064
Plan sponsor’s address 190 TOWNSHIP BLVD, SUITE 20, CAMILLUS, NY, 13031

Signature of

Role Plan administrator
Date 2023-05-04
Name of individual signing AUBRY PANEK

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 109 BIG BEND WAY, WARNERS, NY, United States, 13164

History

Start date End date Type Value
2023-10-23 2024-07-01 Address 109 BIG BEND WAY, WARNERS, NY, 13164, USA (Type of address: Service of Process)
2012-07-10 2023-10-23 Address 121 MATTERSON AVENUE, SYRACUSE, NY, 13219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240701032958 2024-07-01 BIENNIAL STATEMENT 2024-07-01
231023001502 2023-10-23 BIENNIAL STATEMENT 2022-07-01
211229000211 2021-12-29 BIENNIAL STATEMENT 2021-12-29
121012000668 2012-10-12 CERTIFICATE OF PUBLICATION 2012-10-12
120710000022 2012-07-10 ARTICLES OF ORGANIZATION 2012-07-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9318558003 2020-07-07 0248 PPP 190 TOWNSHIP BLVD, CAMILLUS, NY, 13031-1659
Loan Status Date 2021-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20060
Loan Approval Amount (current) 20060
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101315
Servicing Lender Name Empower FCU
Servicing Lender Address 1 Member Way, SYRACUSE, NY, 13212-4030
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CAMILLUS, ONONDAGA, NY, 13031-1659
Project Congressional District NY-22
Number of Employees 12
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 101315
Originating Lender Name Empower FCU
Originating Lender Address SYRACUSE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20193.18
Forgiveness Paid Date 2021-03-05

Date of last update: 09 Mar 2025

Sources: New York Secretary of State