Search icon

CATHEDRAL CANDLE CO.

Company Details

Name: CATHEDRAL CANDLE CO.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 1897 (128 years ago)
Entity Number: 60985
ZIP code: 13208
County: Onondaga
Place of Formation: New York
Address: 510 KIRKPATRICK ST, SYRACUSE, NY, United States, 13208
Principal Address: 510 KIRKPATRICK STREET, SYRACUSE, NY, United States, 13208

Shares Details

Shares issued 0

Share Par Value 40000

Type CAP

DOS Process Agent

Name Role Address
CATHEDRAL CANDLE CO. DOS Process Agent 510 KIRKPATRICK ST, SYRACUSE, NY, United States, 13208

Chief Executive Officer

Name Role Address
LOUIS J STEIGERWALD, III Chief Executive Officer 510 KIRKPATRICK STREET, SYRACUSE, NY, United States, 13208

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 510 KIRKPATRICK STREET, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer)
2025-04-01 2025-04-01 Address 510 KIRKPATRICK STREET, SYRACUSE, NY, 13208, 2100, USA (Type of address: Chief Executive Officer)
2024-04-26 2025-04-01 Address 510 KIRKPATRICK STREET, SYRACUSE, NY, 13208, 2100, USA (Type of address: Chief Executive Officer)
2024-04-26 2024-04-26 Address 510 KIRKPATRICK STREET, SYRACUSE, NY, 13208, 2100, USA (Type of address: Chief Executive Officer)
2024-04-26 2024-04-26 Address 510 KIRKPATRICK STREET, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250401046230 2025-04-01 BIENNIAL STATEMENT 2025-04-01
240426003093 2024-04-26 BIENNIAL STATEMENT 2024-04-26
210402060983 2021-04-02 BIENNIAL STATEMENT 2021-04-01
170407006565 2017-04-07 BIENNIAL STATEMENT 2017-04-01
150429006040 2015-04-29 BIENNIAL STATEMENT 2015-04-01

USAspending Awards / Financial Assistance

Date:
2021-03-16
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:
780000.00
Total Face Value Of Loan:
780000.00
Date:
2020-04-11
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:
785600.00
Total Face Value Of Loan:
785600.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-02-28
Type:
Complaint
Address:
510 KIRKPATRICK STREET, SYRACUSE, NY, 13208
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1987-08-18
Type:
Complaint
Address:
510 KIRKPATRICK ST., SYRACUSE, NY, 13208
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-02-01
Type:
Planned
Address:
510 KIRKPATRICK ST, Syracuse, NY, 13208
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
780000
Current Approval Amount:
780000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
785513.42
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
785600
Current Approval Amount:
785600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
794058.65

Court Cases

Court Case Summary

Filing Date:
2003-12-12
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
CATHEDRAL CANDLE CO.
Party Role:
Plaintiff
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State