Search icon

HERCULES CANDY LLC

Company Details

Name: HERCULES CANDY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 06 Jul 2018 (7 years ago)
Date of dissolution: 10 Jun 2022
Entity Number: 5371563
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 247 WEST FAYETTE STREET, SUITE 203, SYRACUSE, NY, United States, 13202

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HERCULES CANDY LLC 401(K) 2020 831147832 2021-06-05 HERCULES CANDY LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 311300
Sponsor’s telephone number 3154634308
Plan sponsor’s address 720 WEST MANLIUS STREET, EAST SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2021-06-05
Name of individual signing TERRY ANDRIANOS
HERCULES CANDY LLC 401(K) 2019 831147832 2020-06-23 HERCULES CANDY LLC 10
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 311300
Sponsor’s telephone number 3154634339
Plan sponsor’s address 720 WEST MANLIUS STREET, EAST SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2020-06-23
Name of individual signing TANDRIANOS6098
HERCULES CANDY LLC 401(K) 2019 831147832 2020-06-30 HERCULES CANDY LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 311300
Sponsor’s telephone number 3154634339
Plan sponsor’s address 720 WEST MANLIUS STREET, EAST SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing TERRY ANDRIANOS

DOS Process Agent

Name Role Address
SCALFONE LAW PLLC DOS Process Agent 247 WEST FAYETTE STREET, SUITE 203, SYRACUSE, NY, United States, 13202

History

Start date End date Type Value
2018-07-06 2022-09-26 Address 247 WEST FAYETTE STREET, SUITE 203, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220926001882 2022-06-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-10
180907000102 2018-09-07 CERTIFICATE OF PUBLICATION 2018-09-07
180706010408 2018-07-06 ARTICLES OF ORGANIZATION 2018-07-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9757637205 2020-04-28 0248 PPP 720 W. Manlius Street, EAST SYRACUSE, NY, 13057
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41100
Loan Approval Amount (current) 41100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address EAST SYRACUSE, ONONDAGA, NY, 13057-0001
Project Congressional District NY-22
Number of Employees 7
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41460.33
Forgiveness Paid Date 2021-04-01

Date of last update: 23 Mar 2025

Sources: New York Secretary of State