Search icon

CANDID CARE CO.

Company Details

Name: CANDID CARE CO.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 2017 (8 years ago)
Entity Number: 5139851
ZIP code: 10952
County: New York
Place of Formation: Delaware
Address: 25 robert pitt dr, ste 204, ste 204, Monsey, NY, United States, 10952
Principal Address: 44 WEST 28TH STREET, 14TH FLOOR, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
CANDID CARE CO. DOS Process Agent 25 robert pitt dr, ste 204, ste 204, Monsey, NY, United States, 10952

Chief Executive Officer

Name Role Address
NICHOLAS GREENFIELD Chief Executive Officer 44 WEST 28TH STREET, 14TH FLOOR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2023-08-03 2023-08-03 Address 44 WEST 28TH STREET, 14TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2021-05-05 2023-08-03 Address 44 WEST 28TH STREET, 14TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2020-02-20 2023-08-03 Address 44 WEST 28TH STREET, 14TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2020-02-20 2021-05-05 Address 44 WEST 28TH STREET, 14TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2017-05-19 2020-02-20 Address 33 UNION SQUARE WEST, 11TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230803000757 2023-08-03 BIENNIAL STATEMENT 2023-05-01
210505060928 2021-05-05 BIENNIAL STATEMENT 2021-05-01
200220060245 2020-02-20 BIENNIAL STATEMENT 2019-05-01
170802000659 2017-08-02 CERTIFICATE OF AMENDMENT 2017-08-02
170519000045 2017-05-19 APPLICATION OF AUTHORITY 2017-05-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5542887106 2020-04-13 0202 PPP 44 West 28th Street Floor 14, New York, NY, 10001
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5324927
Loan Approval Amount (current) 5324927
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
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, 10001-0001
Project Congressional District NY-12
Number of Employees 351
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5386903.23
Forgiveness Paid Date 2021-06-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2105890 Americans with Disabilities Act - Other 2021-07-08 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-07-08
Termination Date 2021-08-11
Section 1331
Status Terminated

Parties

Name DELACRUZ
Role Plaintiff
Name CANDID CARE CO.
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State