Search icon

FC CANDY K, LLC

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)
2016-06-23 2023-11-07 Address 40 W. 116TH STREET, APT. A701, NEW YORK, NY, 10026, USA (Type of address: Service of Process)

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
160623010390 2016-06-23 ARTICLES OF ORGANIZATION 2016-06-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-03-20 No data 200 BROADWAY, Manhattan, NEW YORK, NY, 10038 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5756188404 2021-02-09 0202 PPS 40 W 11th St Apt A701, New York, NY, 10011-8778
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7032
Loan Approval Amount (current) 7032
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 New York, NEW YORK, NY, 10011-8778
Project Congressional District NY-10
Number of Employees 2
NAICS code 445292
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7114.12
Forgiveness Paid Date 2022-04-18
2784097703 2020-05-01 0202 PPP 40 W 116TH ST APT A701, NEW YORK, NY, 10026
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6732
Loan Approval Amount (current) 6732
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 NEW YORK, NEW YORK, NY, 10026-0001
Project Congressional District NY-13
Number of Employees 1
NAICS code 445292
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6821.61
Forgiveness Paid Date 2021-09-07

Date of last update: 24 Mar 2025

Sources: New York Secretary of State