Search icon

CANDLEWOOD DRUGS, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: CANDLEWOOD DRUGS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Mar 2010
Business ALEI: 0998525
Annual report due: 31 Mar 2026
Business address: 11 ROUTE 37, NEW FAIRFIELD, CT, 06812, United States
Mailing address: 11 ROUTE 37, NEW FAIRFIELD, CT, United States, 06812
ZIP code: 06812
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: candlewoodrx@gmail.com

Industry & Business Activity

NAICS

456110 Pharmacies and Drug Retailers

This industry comprises establishments generally known as pharmacies and drug retailers engaged in retailing prescription or nonprescription drugs and medicines. Learn more at the U.S. Census Bureau

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7M2A8 Obsolete Non-Manufacturer 2016-05-04 2024-03-08 2022-05-02 -

Contact Information

POC SIRISHA MALLIDI
Phone +1 908-914-1504
Address 11 STATE ROUTE 37 STE 6, NEW FAIRFIELD, CT, 06812 4028, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
WARD J. MAZZUCCO Agent 15 ORCHARD DRIVE, REDDING, CT, 06896, United States 15 ORCHARD DRIVE, REDDING, CT, 06896, United States +1 908-914-1504 sirishamallidi@yahoo.com 44 WOOD RD, REDDING, CT, 06896, United States

Officer

Name Role Business address Residence address
SIRISHA MALLIDI Officer 11 ROUTE 37, NEW FAIRFIELD, CT, 06812, United States 160 MIDWOOD RD, PARAMUS, NJ, 07652, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
PCY.0002167 PHARMACY ACTIVE CURRENT 2010-05-10 2024-09-01 2025-08-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013000416 2025-03-05 - Annual Report Annual Report -
BF-0012202368 2024-04-17 - Annual Report Annual Report -
BF-0011178746 2023-01-18 - Annual Report Annual Report -
BF-0010245289 2022-03-03 - Annual Report Annual Report 2022
0007353544 2021-05-27 - Annual Report Annual Report 2021
0006799689 2020-02-29 - Annual Report Annual Report 2020
0006313139 2019-01-08 - Annual Report Annual Report 2019
0006003418 2018-01-12 - Annual Report Annual Report 2018
0005821413 2017-04-18 - Annual Report Annual Report 2017
0005821412 2017-04-18 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8946827110 2020-04-15 0156 PPP 11 CT-37, New Fairfield, CT, 06812
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56400
Loan Approval Amount (current) 56400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Fairfield, FAIRFIELD, CT, 06812-0001
Project Congressional District CT-05
Number of Employees 8
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 57082.98
Forgiveness Paid Date 2021-07-07

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003391436 Active OFS 2020-07-23 2025-07-23 ORIG FIN STMT

Parties

Name CANDLEWOOD DRUGS, LLC
Role Debtor
Name VEENA DEVI SAIRA CHOUDARY
Role Secured Party
0003369542 Active OFS 2020-05-15 2025-05-15 ORIG FIN STMT

Parties

Name CANDLEWOOD DRUGS, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003366483 Active OFS 2020-04-29 2025-06-04 AMENDMENT

Parties

Name CANDLEWOOD DRUGS, LLC
Role Debtor
Name MCKESSON CORPORATION
Role Secured Party
0003365114 Active OFS 2020-04-21 2025-04-28 AMENDMENT

Parties

Name CANDLEWOOD DRUGS, LLC
Role Debtor
Name KINRAY, INC.
Role Secured Party
0003059308 Active OFS 2015-06-03 2025-06-04 AMENDMENT

Parties

Name CANDLEWOOD DRUGS, LLC
Role Debtor
Name MCKESSON CORPORATION
Role Secured Party
0003025242 Active OFS 2014-10-30 2025-04-28 AMENDMENT

Parties

Name CANDLEWOOD DRUGS, LLC
Role Debtor
Name KINRAY, INC.
Role Secured Party
0002756363 Active OFS 2010-06-04 2025-06-04 ORIG FIN STMT

Parties

Name CANDLEWOOD DRUGS, LLC
Role Debtor
Name MCKESSON CORPORATION
Role Secured Party
0002749522 Active OFS 2010-04-28 2025-04-28 ORIG FIN STMT

Parties

Name CANDLEWOOD DRUGS, LLC
Role Debtor
Name KINRAY, INC.
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information