Search icon

FC CANDY K, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: FC CANDY K, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 23 Jun 2016 (9 years ago)
Date of dissolution: 26 Nov 2024
Entity Number: 4968162
ZIP code: 10026
County: New York
Place of Formation: New York
Address: 40 W. 116TH STREET, APT. A701, NEW YORK, NY, United States, 10026

DOS Process Agent

Name Role Address
KENNETH E. REED DOS Process Agent 40 W. 116TH STREET, APT. A701, NEW YORK, NY, United States, 10026

Agent

Name Role Address
KENNETH E. REED Agent 40 W. 116TH STREET, APT. A701, NEW YORK, NY, 10026

History

Start date End date Type Value
2024-06-19 2024-11-26 Address 40 W. 116TH STREET, APT. A701, NEW YORK, NY, 10026, USA (Type of address: Registered Agent)
2024-06-19 2024-11-26 Address 40 W. 116TH STREET, APT. A701, NEW YORK, NY, 10026, USA (Type of address: Service of Process)
2023-11-07 2024-06-19 Address 40 W. 116TH STREET, APT. A701, NEW YORK, NY, 10026, USA (Type of address: Registered Agent)
2023-11-07 2024-06-19 Address 40 W. 116TH STREET, APT. A701, NEW YORK, NY, 10026, USA (Type of address: Service of Process)
2016-06-23 2023-11-07 Address 40 W. 116TH STREET, APT. A701, NEW YORK, NY, 10026, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241126003450 2024-11-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-26
240619000329 2024-06-19 BIENNIAL STATEMENT 2024-06-19
231107001566 2023-11-07 BIENNIAL STATEMENT 2022-06-01
200601060437 2020-06-01 BIENNIAL STATEMENT 2020-06-01
161216000518 2016-12-16 CERTIFICATE OF PUBLICATION 2016-12-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2580895 SCALE-01 INVOICED 2017-03-27 20 SCALE TO 33 LBS

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
7032.00
Total Face Value Of Loan:
7032.00
Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
46700.00
Total Face Value Of Loan:
189800.00
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:
6732.00
Total Face Value Of Loan:
6732.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$7,032
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,032
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$7,114.12
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $7,031
Jobs Reported:
1
Initial Approval Amount:
$6,732
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,732
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,821.61
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $5,049
Rent: $1,683

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State