Search icon

ASTRON CANDLE MANUFACTURING CO., INC.

Company Details

Name: ASTRON CANDLE MANUFACTURING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 1985 (40 years ago)
Entity Number: 984836
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 50-17 47TH AVENUE, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE M TZELIOS Chief Executive Officer 50-17 47TH AVENUE, WOODSIDE, NY, United States, 11377

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50-17 47TH AVENUE, WOODSIDE, NY, United States, 11377

History

Start date End date Type Value
2019-02-01 2019-03-21 Address 50-17 47TH AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office)
2019-02-01 2019-03-21 Address 50-17 47TH AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
2013-04-02 2019-02-01 Address 7 MARILYN BLVD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
1993-07-28 2019-02-01 Address 11-25 30TH AVENUE, LONG ISLAND CITY, NY, 11102, USA (Type of address: Principal Executive Office)
1993-07-28 2013-04-02 Address 11-25 30TH AVENUE, LONG ISLAND CITY, NY, 11102, USA (Type of address: Chief Executive Officer)
1993-07-28 2019-02-01 Address 11-25 30TH AVENUE, LONG ISLAND CITY, NY, 11102, USA (Type of address: Service of Process)
1985-03-28 1993-07-28 Address 11-25 30TH AVE., LONG ISLAND CITY, NY, 11102, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210304060620 2021-03-04 BIENNIAL STATEMENT 2021-03-01
190321002027 2019-03-21 BIENNIAL STATEMENT 2019-03-01
190201060237 2019-02-01 BIENNIAL STATEMENT 2017-03-01
130402002220 2013-04-02 BIENNIAL STATEMENT 2013-03-01
110427002877 2011-04-27 BIENNIAL STATEMENT 2011-03-01
090318002399 2009-03-18 BIENNIAL STATEMENT 2009-03-01
070323002314 2007-03-23 BIENNIAL STATEMENT 2007-03-01
050506002593 2005-05-06 BIENNIAL STATEMENT 2005-03-01
030228002727 2003-02-28 BIENNIAL STATEMENT 2003-03-01
010405002299 2001-04-05 BIENNIAL STATEMENT 2001-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8563308302 2021-01-29 0202 PPS 5017 47th Ave, Woodside, NY, 11377-5442
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73050
Loan Approval Amount (current) 73050
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Woodside, QUEENS, NY, 11377-5442
Project Congressional District NY-07
Number of Employees 6
NAICS code 325180
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 73626.39
Forgiveness Paid Date 2021-11-19

Date of last update: 27 Feb 2025

Sources: New York Secretary of State