Search icon

MUENCH-KREUZER CANDLE COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: MUENCH-KREUZER CANDLE COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 1980 (45 years ago)
Entity Number: 630823
ZIP code: 10005
County: Onondaga
Place of Formation: Delaware
Principal Address: 290 ELWOOD DAVIS RD, SUITE 300, LIVERPOOL, NY, United States, 13088
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JOHN P BROGAN Chief Executive Officer PO BOX 3410, BLUFFTON, SC, United States, 29910

Form 5500 Series

Employer Identification Number (EIN):
161144395
Plan Year:
2012
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
67
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
67
Sponsors Telephone Number:

History

Start date End date Type Value
2002-06-05 2012-09-11 Address PO BOX 1308, WEST CHATHAM, MA, 02669, USA (Type of address: Chief Executive Officer)
2000-06-06 2002-06-05 Address 209 UNION WHARF, BOSTON, MA, 02109, USA (Type of address: Chief Executive Officer)
1999-10-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-10-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1993-04-15 2000-06-06 Address 213 UNION WHARF, BOSTON, MA, 02109, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-10176 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-10175 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
120911002206 2012-09-11 BIENNIAL STATEMENT 2012-06-01
101105002157 2010-11-05 BIENNIAL STATEMENT 2010-06-01
040628002523 2004-06-28 BIENNIAL STATEMENT 2004-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
109090.00
Total Face Value Of Loan:
109090.00

Trademarks Section

Serial Number:
73496932
Mark:
OLIVAXINE
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1984-08-29
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
OLIVAXINE

Goods And Services

For:
CANDLES
International Classes:
004 - Primary Class
Class Status:
Sec. 8 – Entire Registration

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-09-17
Type:
Planned
Address:
617 E. HIAWATHA BLVD., SYRACUSE, NY, 13208
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-03-06
Type:
Planned
Address:
617 E. HIAWATHA BLVD., SYRACUSE, NY, 13208
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2005-08-29
Type:
Complaint
Address:
617 E. HIAWATHA BLVD., SYRACUSE, NY, 13208
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2005-01-07
Type:
Referral
Address:
617 E. HIAWATHA BLVD., SYRACUSE, NY, 13208
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2003-11-25
Type:
Planned
Address:
617 E. HIAWATHA BLVD., SYRACUSE, NY, 13208
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
109090
Current Approval Amount:
109090
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
109829.45

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State