Anthony Candido from New York, NY

Age 45
๐Ÿ“ 500 77th St #704, New York, NY 10162
๐Ÿ“ž (212) 727-2667
โœ‰๏ธ candidoa@comcast.net, candidoa@excite.com, candidoa@msn.com, candidoa@peoplepc.com
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Paul L Candido,Judith A Christensen,James D Candido,Paul L Candido

Anthony Candido from Keansburg, NJ

Age 69
๐Ÿ“ 98 Beachway Ave #5, Keansburg, NJ 07734
๐Ÿ“ž (732) 495-1406
โœ‰๏ธ ajc@aol.com, ajc31845@aol.com, kidbaloo@hotmail.com, kidbenzine@aol.com, kidbenzine@hotmail.com, kidbenzine@webtv.net, kidbenzine2@aol.com, kidbenzine2@webtv.net
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Sue A Candido

Anthony M Candido from Milford, CT

Age 80
๐Ÿ“ 4 Topfield Rd, Milford, CT 06460
๐Ÿ“ž (203) 878-3363, (203) 722-0532, (203) 722-2825
โœ‰๏ธ acandido@fuse.net, acandido@gmail.com, acandido@qwest.net, anthony.candido@cox.net

Anthony Candido from Purchase, NY

Age 78
๐Ÿ“ 18 Brae Burn Dr, Purchase, NY 10577
๐Ÿ“ž (914) 681-6079, (914) 761-5629, (914) 681-6079, (914) 761-5629
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Susan Ann Candido,Christopher T Depaoli,Gregory A Candido,Debra E Candido,Darren T Candido

Anthony Candido from New York, NY

Age 101 b. Sep 1924 New York Co.
๐Ÿ“ 463 West St Apt A 1111
๐Ÿ“ž (212) 929-2143, (574) 875-7311

Anthony Candido from Milford, CT

Male
๐Ÿ“ 4 Topfield Rd
๐Ÿ“ž (203) 722-2825 (AT&T MOBILITY), (203) 878-3363

Anthony Candido from New York, NY

Age 89
๐Ÿ“ 463 West St #a1111, New York, NY 10014
๐Ÿ“ž (212) 929-2143, (212) 929-2143
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Nancy Meehan Candido

Anthony Candido from Hamden, CT

Age 84 b. Apr 1942
๐Ÿ“ 29 Hawthorne Ave
๐Ÿ“ž (845) 928-7342

Anthony Candido from Interlaken, NY

Age 70 b. Sep 1955 Seneca Co.
๐Ÿ“ 8309 County Rd 129
๐Ÿ“ž (607) 532-9248

Anthony Candido from Klamath Falls, OR

Age 57 b. Sep 1968 Klamath Co.
๐Ÿ“ 3201 Campus Dr

Anthony Candido from New York, NY

Age 56 b. Jul 1969 New York Co.
๐Ÿ“ 301 E 73rd St

Anthony Candido from San Diego, CA

Age 57 b. Sep 1968 San Diego Co.
๐Ÿ“ Po Box 86096

Anthony Candido from Purchase, NY

Age 89 b. Jun 1936 Westchester Co.
๐Ÿ“ 18 Brae Burn Dr

Anthony Candido from Palo Alto, CA

0
๐Ÿ“ 1818 Bryant St, Palo Alto, CA 94301

Anthony Candido from Chatsworth, CA

Los Angeles Co.
๐Ÿ“ 9525 Farralone Ave
๐Ÿ“ž (818) 773-2646

Anthony Candido from Surprise, AZ

Age 57 b. 1969 Male
๐Ÿ“ 15558 W Laurel Ln

Anthony Candido from Vancouver, WA

Clark Co.
๐Ÿ“ 9503 Ne Hazel Dell Ave

Anthony Candido from Palo Alto, CA

Santa Clara Co.
๐Ÿ“ 1818 Bryant St

Anthony Candido from Shelburne, VT

๐Ÿ“ 39 Shelburne Hinesbu

Anthony Candido from Covington, GA

Newton Co.
๐Ÿ“ 227 Oak Hill Rd

Anthony Candido from New York, NY

New York Co.
๐Ÿ“ 301 E 73rd St Phb

Anthony Candido from Interlaken, NY

Seneca Co.
๐Ÿ“ 8309 County Rd 129 129

Source: Public Records Aggregators ยท Commercial Data Providers ยท Consumer Data Sources Our search returned 22 contact records for Anthony Candido across 9 states. The most recent address on file is in Milford, Connecticut. Of these records, 10 include phone numbers and 3 include email addresses. Ages range from 45 to 89, which may indicate multiple individuals sharing this name. Records are compiled from government agencies and commercial data sources. Data accuracy varies by source.

Candido Anthony

Seneca County
PIN: 452689-07-1-12
· 8309 Cty Rd 129
Lot: 63,103sqft

Candido, Anthony

Monmouth County
PIN: 1323_19_18.05_C0005
· 98 Beachway Unit 5
Lot: 272sqft

Candido Anthony

Seneca County
· 8309 Cty Rd 129, Lodi

Candido, Anthony

Residential Monmouth County
· 98 Beachway Unit 5, 07734

Anthony Candido

2023 Seneca County
· 8309 Cty Rd 129, Lodi

Anthony Candido

2022 Seneca County
· 8309 Cty Rd 129, Lodi

Anthony Candido

2021 Seneca County
· 8309 Cty Rd 129, Lodi

Anthony Candido

2024 Seneca County
· 8309 Cty Rd 129, Lodi

Candido, Anthony

Doc #2019051401238001
· 135 Eastern Parkway #5c, Brooklyn Ny 11238
Record: P

Candido, Anthony

Doc #2017071100868001
· 135 Eastern Parkway, Unit 5c, Brooklyn Ny 11238
Record: P

Source: County Assessor Records ยท County Recorder Offices ยท State Property Tax Databases We found 10 property records linked to Anthony Candido in Lodi, Brooklyn. Values shown are from county assessor records and may differ from current market prices.

Anthony J Candido

Democrat
234 Golden Ln, Hazlet, 07730
DOB: 3/18/1945
County: Monmouth

Anthony Candido

Reg: 01942690
463 West Street A1111, 10014
DOB: 19240905 Gender: Male

Anthony P Candido

51 Engrem Ave, Rutland, VT

Source: State Election Offices ยท Secretary of State Voter Files ยท Board of Elections 3 voter registration records were found for Anthony Candido in Vermont. Party affiliation is listed as D. Voter data is released as public information under state election laws and reflects status at time of the state data release.

Manhattan Information Systems

.
+12125570123candidoa@maninfosys.com
New York,

Sheriff Dept

Manager
(203) 236-8045rwilson@centerdigitalgov.com
Waterbury, CT
Public Order, Safety and Justice (Government)

Manhattan Information Systems

Owner
(212) 557-0123CAnthony@maninfosys.com
New York, NY
Furnishing, Equipment and Home Furniture Stores (Stores)

United Way Of Milford INC

Anthony CandidoDirector
Milford, CT

Anthony Candido

Hoover Assoc

Anthony CandidoContract
acandido@qwest.net
4 Topfield Rd, Milford, CT6460
hooverarchitects.com

State Of Connecticut

Anthony CandidoRegional Administrator
(860) 231-1375anthony.candido@jud.ct.gov
Hartford, CT

Cooper Union For The Advanceme

Anthony CandidoProfessor
(212) 353-4100candido@cooper.edu
New York, NY

Anthony Candido

Systems Integrator at Ontar ยท Toronto, Canada Area

Hoover Assoc

Anthony CandidoContract
acandido@qwest.net
4 Topfield Rd, Milford, CT6460

Source: State Secretary of State ยท SEC EDGAR ยท LinkedIn Professional Data ยท Business Registries 13 business affiliations were found for Anthony Candido. Companies include Sheriff Dept, Manhattan Information Systems, State Of Connecticut and 2 more. Roles listed include . and Director. Records are compiled from state business registries, SEC filings, and professional networking databases.

Manhattan Information Systems, INC.

ID: 379714
Addr: 228 E 45th St, New York, NEW YORK, 10017
Filed: Sep 22, 1975 NEW YORK Westchester County
Chairman: Anthony Candido

Source: Public Records Anthony Candido appears in 1 corporate filing from state Secretary of State offices and SEC EDGAR, listed as an officer, director, or registered agent.

anthony MATHIAS candido

Currently registered
School: Harvard (1998)
Co:
Clifford Chance Us LLP
Addr: New York, NY
County: New York

Source: State Professional Licensing Boards ยท Dept. of Professional Regulation Anthony Candido holds 1 state-issued professional license on record. License data includes type, status, and issue dates from state regulatory boards. Always verify current status directly with the issuing board.

๐Ÿ›๏ธ

Anthony Candido

2024
F/T Sr. School Lunch Helper
Department: Dept Of Ed Hrly Support Staff
๐Ÿ’ต Pay: $17.03

Source: City/State Transparency Portals ยท Government Payroll Databases ยท Open Data Portals Anthony Candido appears in 1 government employment record from city, state, or federal transparency portals. Salary figures reflect taxpayer-funded public employee compensation and may not include overtime or benefits.

Anthony Candido

Grace H. Dodge Vocational High School - Bronx, NY, NY
1963

Source: Historical Yearbook Archives ยท State Dept. of Education ยท Educator License Databases Anthony Candido has 1 education-related record on file, which may include educator certifications and historical yearbook entries. Yearbook data represents a historical snapshot and may not reflect current information.

$1 Oct 16, 2020
2020 DEM
Lujan, Ben R Mr.
Candido, Anthony Not Employed New York, NY
$1 Oct 16, 2020
2020 DEM
Stevens, Haley
Candido, Anthony Not Employed New York, NY
$1 Oct 16, 2020
2020 DEM
O Halleran, Tom
Candido, Anthony Not Employed New York, NY
$15 Jun 19, 2014
2014 REP
Gaynor, Matthew D
Candido, Anthony Milford, CT
$50 Jun 28, 2014
2014 REP
Staneski, Pam
Candido, Anthony Milford, CT
$1 Oct 16, 2020
2020 DEM
Mitsch Bush, Diane Ms.
Candido, Anthony Not Employed New York, NY
$1 Oct 16, 2020
2020 DEM
Feehan, Daniel
Candido, Anthony Not Employed New York, NY
$20 Jun 7, 2001
2002 I
Maio, Danniel S
Candido, Anthony Professor @ Cooper Union New York, NY
$1,000 Sep 27, 2012
2012
Massachusetts Senate 2012
Candido, Anthony Attorney @ Clifford Chance Us LLP New York, NY
$1 Oct 16, 2020
2020 DEM
Valenzuela, Candace
Candido, Anthony Not Employed New York, NY
$50 Oct 27, 2010
2010 DEM
Streit Kefalas, Beverly
Candido, Anthony Cheif Marshal @ State Of Ct Milford, CT
$5 Apr 18, 2012
2012 REP
Degrego, Michael
Candido, Anthony Cheif Marshal @ State Of Ct Milford, CT
$1 Oct 16, 2020
2020 DEM
Londrigan, Betsy Dirksen
Candido, Anthony Not Employed New York, NY
$1 Oct 16, 2020
2020 DEM
Delgado, Antonio
Candido, Anthony Not Employed New York, NY
$1 Oct 16, 2020
2020 DEM
Shaheen, Jeanne
Candido, Anthony Not Employed New York, NY
$20 Apr 18, 2013
2014
Democratic Governors Association Ohio
Candido, Anthony New York, NY
$30 Sep 5, 2016
2016 REP
Varrone, Rick
Candido, Anthony Milford, CT
$20 Jun 30, 2016
2016 REP
Staneski, Pam
Candido, Anthony Retired Milford, CT
$1 Oct 16, 2020
2020 DEM
Sherrill, Mikie
Candido, Anthony Not Employed New York, NY
$1 Oct 16, 2020
2020 DEM
Malinowski, Tom
Candido, Anthony Not Employed New York, NY
$10 Jun 30, 2016
2016 REP
Varrone, Rick
Candido, Anthony Milford, CT
$1 Oct 16, 2020
2020 DEM
Finkenauer, Abby
Candido, Anthony Not Employed New York, NY
$1 Oct 16, 2020
2020 DEM
McGrath, Amy
Candido, Anthony Not Employed New York, NY
$1 Oct 16, 2020
2020 DEM
Cartwright, Matt
Candido, Anthony Not Employed New York, NY
$100 May 16, 2009
2010 I
Quinn, Christine C
Candido, Anthony Artist/Teacher @ Cooper Union New York, NY
$1 Oct 16, 2020
2020 DEM
Kelly, Mark
Candido, Anthony Not Employed New York, NY
$1 Oct 16, 2020
2020 DEM
Slotkin, Elissa
Candido, Anthony Not Employed New York, NY
$1 Oct 16, 2020
2020 DEM
Webb, Bryant Cameron
Candido, Anthony Not Employed New York, NY
$1 Oct 16, 2020
2020 DEM
Ladjevardian, Sima Jandaghi
Candido, Anthony Not Employed New York, NY
$1 Oct 16, 2020
2020 DEM
Cox, Terrance John (tj)
Candido, Anthony Not Employed New York, NY
$10 May 6, 2012
2012 REP
Staneski, Pam
Candido, Anthony Cheif Marshal @ State Of Ct Milford, CT
$1 Oct 16, 2020
2020 DEM
Rose, Max
Candido, Anthony Not Employed New York, NY
$1 Oct 16, 2020
2020 DEM
Luria, Elaine
Candido, Anthony Not Employed New York, NY
$1 Oct 16, 2020
2020 DEM
Davids, Sharice
Candido, Anthony Not Employed New York, NY
$1 Oct 16, 2020
2020 DEM
Smith, Christy
Candido, Anthony Not Employed New York, NY
$1 Oct 16, 2020
2020 DEM
Allred, Colin
Candido, Anthony Not Employed New York, NY
$5 Jun 27, 2014
2014 REP
Vitali, Raymond G
Candido, Anthony Milford, CT
$15 Jun 19, 2014
REP
Gaynor, Matthew D
Contributor Milford, CT
$5
2012 R
Degrego, Michael
Contributor Milford, CT

Source: FEC Disclosure Database ยท State Ethics Commissions ยท Stanford DIME Project 39 political contribution records found for Anthony Candido. Total disclosed contributions amount to $1,381. Recipients include Gaynor, Matthew D, Degrego, Michael. Federal law requires disclosure of contributions above $200 to federal candidates.

MP

Anthony W Candido

Age 80 Male
·
18 Brae Burn Dr, Purchase, NY 10577 (Westchester County)
41.0525, -73.7289
· (914) 681-6079
Marital: Married TZ: Eastern
Occ: Education Edu: Graduate School
Homeowner Single Family Purchased 1981
MP

Anthony Candido

Age 48 Male
·
301 E 73rd St, New York, NY 10021 (New York County)
40.7695, -73.9578
Marital: Married TZ: Eastern
Homeowner Multi-Family
MP

Anthony Candido

Age 61 Male
·
8309 County Road 129, Interlaken, NY 14847 (Seneca County)
42.6186, -76.7845
· (607) 532-9248
Marital: Married TZ: Eastern
Homeowner Single Family Built 1993
MP

Anthony Candido

Age 75 Male
·
4 Topfield Rd, Milford, CT 06460 (New Haven County)
41.2068, -73.0792
· (203) 722-2825
Marital: Married TZ: Eastern
Occ: White Collar Edu: Some College
Homeowner Single Family Built 1959 Purchased 1986
MP

Anthony P Candido

Age 29 Male
·
51 Engrem Ave, Rutland, VT 05701 (Rutland County)
43.6047, -72.9648
· (802) 422-2155
Marital: Married TZ: Eastern
Homeowner Single Family Purchased 2013
MP

Anthony Candido

Male
·
1040 74th St, Brooklyn, NY 11228 (Kings County)
40.6242, -74.0124
· (917) 603-2518
TZ: Eastern
Single Family
MP

Anthony Candido

Age 92 Male
·
463 West St, New York, NY 10014 (New York County)
40.7373, -74.0098
· (212) 929-2143
Marital: Inferred Married TZ: Eastern
Homeowner Multi-Family

Source: Consumer Marketing Databases ยท Commercial Data Aggregators Marketing databases contain 7 demographic profiles associated with Anthony Candido. This data is compiled from commercial aggregators and may include estimated income ranges, lifestyle indicators, and household characteristics. Accuracy is not guaranteed.

Note: PPP loans shown are for businesses with addresses associated with Anthony Candido. These loans were issued to businesses, not individuals.

Mavronicolas Law Group

Limited Liability Company(LLC

$54,300 Paid in Full
Address:
228 E 45th St Ste 605
New York, NY10017-3303
Approved

Mar 9, 2021

Forgiven

$54,597

Jobs Reported

2

Loan #

8207948506

Loan Size

Small

First Choice Staffing Of Ny INC

Subchapter S Corporation

$520,832 Paid in Full
Address:
228 E 45th St
New York, NY10017-3303
Approved

Feb 20, 2021

Forgiven

$524,637

Jobs Reported

25

Loan #

2177588506

Loan Size

Medium

Joolz Usa INC

Corporation

$53,415 Paid in Full
Address:
228 E 45th St Suite 9e
New York, NY10017
Approved

Apr 30, 2020

Forgiven

$54,010

Jobs Reported

3

Loan #

4765157309

Loan Size

Small

Reha-Stim Medtec INC.

Corporation

$20,800 Paid in Full
Address:
228 E 45th St
New York, NY10017-3303
Approved

Feb 10, 2021

Forgiven

$20,881

Jobs Reported

1

Loan #

6449808405

Loan Size

Small

American Business And Management Consult

Corporation

$5,520 Paid in Full
Address:
228 E 45th St Fl 11
New York, NY10017-3345
Approved

Feb 18, 2021

Forgiven

$5,558

Jobs Reported

1

Loan #

1132518509

Loan Size

Small

Rodeo Us INC.

Corporation

$76,200 Paid in Full
Address:
228 E 45th St Rm 9E
New York, NY10017-3337
Approved

Feb 3, 2021

Forgiven

$76,879

Jobs Reported

4

Loan #

2234158405

Loan Size

Small

Toprow Nyc LLC

Limited Liability Company(LLC

$31,203 Paid in Full
Address:
228 E 45th St Rm 9E
New York, NY10017-3337
Approved

Jan 28, 2021

Forgiven

$31,318

Jobs Reported

2

Loan #

7750728300

Loan Size

Small

Brody Berman Associates INC

Corporation

$1,562 Paid in Full
Address:
228 E 45th St Brody Berman Associates
New York, NY10017-3303
Approved

Mar 23, 2021

Forgiven

$1,572

Jobs Reported

2

Loan #

6591478610

Loan Size

Small

Jacq. Pierot Jr. & Sons INC.

Subchapter S Corporation

$155,697 Paid in Full
Address:
228 E 45th St Rm 1801
New York, NY10017-3329
Approved

Jan 25, 2021

Forgiven

$156,819

Jobs Reported

7

Loan #

5491588301

Loan Size

Medium

David Lynch Foundation For Consciousness-Based Education And

501(c)3 โ€“ Non Profit

$764,005 Exemption 4
Address:
228 E 45th St Fl 15
New York, NY10017-3344
Approved

Jun 15, 2021

Jobs Reported

31

Loan #

1017269104

Loan Size

Medium

Madeforbusiness

Corporation

$6,250 Paid in Full
Address:
228 E 45th St Rm 9E
New York, NY10017-3337
Approved

Mar 10, 2021

Forgiven

$6,284

Jobs Reported

8

Loan #

8485508503

Loan Size

Small

American Connection Info Systems INC.

Corporation

$106,300 Paid in Full
Address:
17 High St
Norwalk, CT06851-4723
Approved

Jan 17, 2021

Forgiven

$99,026

Jobs Reported

5

Loan #

1400208300

Loan Size

Small

Foleon INC.

Corporation

$220,592 Paid in Full
Address:
228 E 45th St Suite 9e
New York, NY10017
Approved

May 4, 2020

Forgiven

$222,773

Jobs Reported

13

Loan #

1671327405

Loan Size

Medium

Dundar Erken

Independent Contractors

$1,832 Paid in Full
Address:
228 E 45th St Gf 76
New York, NY10017-3303
Approved

Mar 13, 2021

Forgiven

$1,840

Jobs Reported

1

Loan #

1283338609

Loan Size

Small

Negometrix Usa INC.

Corporation

$116,239 Paid in Full
Address:
228 E 45th St Rm 9e
New York, NY10017-3337
Approved

Apr 29, 2020

Forgiven

$117,284

Jobs Reported

9

Loan #

3321077303

Loan Size

Small

Red Oyster Usa

Corporation

$5,565 Paid in Full
Address:
228 E 45th St Suite 9e
New York, NY10017
Approved

Apr 28, 2020

Forgiven

$5,614

Jobs Reported

9

Loan #

1898887305

Loan Size

Small

Ip Parking NA INC

Corporation

$118,379 Paid in Full
Address:
228 E 45th St Rm 9E
New York, NY10017-3337
Approved

Apr 1, 2021

Forgiven

$119,050

Jobs Reported

7

Loan #

4915108700

Loan Size

Small

Cfs Engineering, D.p.c.

Subchapter S Corporation

$560,100 Paid in Full
Address:
228 E 45th St Fl 5
New York, NY10017
Approved

Apr 16, 2020

Forgiven

$567,785

Jobs Reported

18

Loan #

2670837201

Loan Size

Medium

Computervak Bv

Corporation

$103,750 Paid in Full
Address:
228 E 45th St Rm 9E
New York, NY10017-3337
Approved

Feb 5, 2021

Forgiven

$104,456

Jobs Reported

6

Loan #

3726168409

Loan Size

Small

Jim Krantz Associates INC

Subchapter S Corporation

$157,912 Paid in Full
Address:
228 E 45th St Rm 1202
New York, NY10017-3326
Approved

Feb 13, 2021

Forgiven

$159,748

Jobs Reported

8

Loan #

8189678405

Loan Size

Medium

Fluidda INC.

Subchapter S Corporation

$134,402 Paid in Full
Address:
228 E 45th St Rm 9E 9th Floor -
New York, NY10017-3337
Approved

Feb 16, 2021

Forgiven

$135,328

Jobs Reported

8

Loan #

9379618404

Loan Size

Small

Ics America Co., LTD.

Corporation

$55,000 Paid in Full
Address:
228 E 45th St Rm 1800
New York, NY10017
Approved

May 1, 2020

Forgiven

$55,647

Jobs Reported

30

Loan #

2540867702

Loan Size

Small

Momentum Education INC.

Corporation

$87,200 Paid in Full
Address:
228 E 45th St Fl 4
New York, NY10017-3303
Approved

Feb 5, 2021

Forgiven

$88,103

Jobs Reported

6

Loan #

3626958402

Loan Size

Small

John Patrick Bohan

Sole Proprietorship

$20,832 Paid in Full
Address:
228 E 45th St
New York, NY10017-3302
Approved

Feb 11, 2021

Forgiven

$21,003

Jobs Reported

1

Loan #

7418528406

Loan Size

Small

Us Frontline News INC.

Subchapter S Corporation

$67,570 Paid in Full
Address:
228 E 45th St Fl 7
New York, NY10017-3303
Approved

Jan 20, 2021

Forgiven

$67,827

Jobs Reported

5

Loan #

2168358309

Loan Size

Small

It'S Relevant LLC

Partnership

$38,047 Paid in Full
Address:
17 High St
Norwalk, CT06851-4723
Approved

Feb 25, 2021

Forgiven

$38,371

Jobs Reported

3

Loan #

4336538510

Loan Size

Small

Saturn Business Systems INC.

Subchapter S Corporation

$649,922 Paid in Full
Address:
228 E 45th St # 5
New York, NY10017-3303
Approved

Feb 12, 2021

Forgiven

$655,230

Jobs Reported

36

Loan #

8014928406

Loan Size

Medium

It'S Relevant LLC

Partnership

$45,965 Paid in Full
Address:
17 High St
Norwalk, CT06851
Approved

May 1, 2020

Forgiven

$46,450

Jobs Reported

4

Loan #

2178377704

Loan Size

Small

Allan Briteway Electrical Contractors INC.

Corporation

$10,000,000 Paid in Full
Address:
228 E 45th St 9th Floor
New York, NY10017-3303
Approved

Apr 15, 2020

Forgiven

$10,174,795

Jobs Reported

275

Loan #

1669897206

Loan Size

Large

Leichtman Law PLLC

Limited Liability Company(LLC

$113,000 Paid in Full
Address:
228 E 45th St # 605
New York, NY10017-3303
Approved

Feb 11, 2021

Forgiven

$113,772

Jobs Reported

6

Loan #

7080128406

Loan Size

Small

Manhattan Information Systems, INC.

Subchapter S Corporation

$103,817 Paid in Full
Address:
228 E 45th St Fl 2
New York, NY10017
Approved

May 1, 2020

Forgiven

$104,840

Jobs Reported

7

Loan #

3086077705

Loan Size

Small

Dundar Erken

Independent Contractors

$1,832 Paid in Full
Address:
228 E 45th St Gf 76
New York, NY10017-3302
Approved

Apr 23, 2021

Forgiven

$1,839

Jobs Reported

1

Loan #

9491788801

Loan Size

Small

Sessler Macklin LLP

Limited Liability Partnership

$83,725 Paid in Full
Address:
228 E 45th St Fl 10
New York, NY10017-3331
Approved

Feb 4, 2021

Forgiven

$84,377

Jobs Reported

4

Loan #

3250398401

Loan Size

Small

Ics America Co. LTD.

Corporation

$55,000 Paid in Full
Address:
228 E 45th St Rm 1800
New York, NY10017-3329
Approved

Feb 18, 2021

Forgiven

$55,331

Jobs Reported

3

Loan #

1460548506

Loan Size

Small

Sessler Macklin LLP

Limited Liability Partnership

$70,842 Paid in Full
Address:
228 E 45th St Fl 10
New York, NY10017
Approved

Apr 15, 2020

Forgiven

$71,502

Jobs Reported

5

Loan #

9973767105

Loan Size

Small

Rosin Steinhagen Mendel PLLC

Limited Liability Company(LLC

$124,200 Paid in Full
Address:
228 E 45th St Rm 900
New York, NY10017-3337
Approved

May 1, 2021

Forgiven

$124,838

Jobs Reported

8

Loan #

6363828900

Loan Size

Small

Garrison, Bradford & Associates, INC.

Subchapter S Corporation

$102,332 Paid in Full
Address:
228 E 45th St Fl 6
New York, NY10017
Approved

Jun 17, 2020

Forgiven

$103,176

Jobs Reported

3

Loan #

7879407902

Loan Size

Small

Fourvision North-America Holding Bv

Corporation

$70,980 Paid in Full
Address:
228 E 45th St Rm 9E
New York, NY10017-3337
Approved

Jan 30, 2021

Forgiven

$72,001

Jobs Reported

3

Loan #

9280348308

Loan Size

Small

T.a.p. New York INC.

Cooperative

$17,900 Paid in Full
Address:
228 E 45th St # 7FLOOR
New York, NY10017-3303
Approved

Mar 12, 2021

Forgiven

$18,009

Jobs Reported

2

Loan #

9048588501

Loan Size

Small

C.s.d., INC. DBA Dysel

Corporation

$134,755 Paid in Full
Address:
228 E 45th St Suite 9e
New York, NY10017
Approved

Apr 28, 2020

Forgiven

$135,960

Jobs Reported

6

Loan #

1123277304

Loan Size

Small

Graphic Lab INC

Corporation

$308,472 Paid in Full
Address:
228 E 45TH ST 4th Floor Glab
New York, NY10017
Approved

Apr 28, 2020

Forgiven

$305,013

Jobs Reported

24

Loan #

7134107204

Loan Size

Medium

Cfs Engineering D.p.c.

Subchapter S Corporation

$580,617 Paid in Full
Address:
228 E 45th St Fl 5
New York, NY10017-3303
Approved

Feb 9, 2021

Forgiven

$586,607

Jobs Reported

20

Loan #

5786318407

Loan Size

Medium

Fluidda, INC.

Subchapter S Corporation

$104,747 Paid in Full
Address:
228 E 45TH ST 9th Floor - Suite 9E
New York, NY10017-3302
Approved

Jun 26, 2020

Forgiven

$105,665

Jobs Reported

1

Loan #

4803428000

Loan Size

Small

Y'S Publishing Co. INC.

Corporation

$102,700 Paid in Full
Address:
228 E 45th St Rm 1802
New York, NY10017-3329
Approved

Jan 22, 2021

Forgiven

$103,470

Jobs Reported

10

Loan #

3654048310

Loan Size

Small

America Works Of New York, INC

Sole Proprietorship

$1,540,500 Paid in Full
Address:
228 E 45th St
New York, NY10017-3302
Approved

Apr 9, 2020

Forgiven

$131,124

Jobs Reported

119

Loan #

1060967105

Loan Size

Medium-Large

Makovsky & Company INC DBA Makovskyinte Grated Communica

Subchapter S Corporation

$568,492 Paid in Full
Address:
228 E 45th St Fl 10
New York, NY10017
Approved

May 1, 2020

Forgiven

$575,533

Jobs Reported

28

Loan #

2589397704

Loan Size

Medium

Eric Turkewitz

Sole Proprietorship

$11,800 Paid in Full
Address:
228 E 45th St # 1110
New York, NY10017-3303
Approved

Jan 25, 2021

Forgiven

$11,945

Jobs Reported

1

Loan #

5834218309

Loan Size

Small

David Lynch Foundation For Consciousness-Based Education And

501(c)3 โ€“ Non Profit

$829,808 Paid in Full
Address:
228 E 45th St Fl 15
New York, NY10017
Approved

May 1, 2020

Forgiven

$838,956

Jobs Reported

35

Loan #

1567087710

Loan Size

Medium

Foreht Associates, LLP

Limited Liability Partnership

$19,710 Paid in Full
Address:
228 E 45th St Fl 17
New York, NY10017
Approved

May 1, 2020

Forgiven

$19,888

Jobs Reported

1

Loan #

1761947701

Loan Size

Small

Opposuits Usa INC.

Corporation

$20,833 Paid in Full
Address:
228 E 45th St Rm 9E
New York, NY10017-3337
Approved

Feb 3, 2021

Forgiven

$20,919

Jobs Reported

1

Loan #

2228818406

Loan Size

Small

Source: SBA PPP Loan Data ยท CARES Act Public Disclosures 50 PPP loan records are linked to businesses associated with Anthony Candido. These Paycheck Protection Program loans were part of the 2020-2021 CARES Act pandemic relief and were released by the SBA under FOIA.

Find Anthony Candido on the map

Blank map of the United States, territories not included Alabama Alaska Arizona Arkansas California Colorado Connecticut Delaware Florida Georgia Hawaii Idaho Illinois Indiana Iowa Kansas Kentucky Louisiana Maine Maryland Massachusetts Michigan Minnesota Mississippi Missouri Montana Nebraska Nevada New Hampshire New Jersey New Mexico New York North Carolina North Dakota Ohio Oklahoma Oregon Pennsylvania Rhode Island South Carolina South Dakota Tennessee Texas Utah Vermont Virginia West Virginia Wisconsin Wyoming District of Columbia District of Columbia
1
4
13
1
1
24
1
3
1

Anthony Candido in New York, NY: Background Summary

Location
500 77th St #704,New York, NY 10162, New York, NY
Other Locations
Milford, CT ยท New York, NY ยท Hamden, CT and 10 more
Profiles Found
22 people with this name
Phone Numbers
(212) 727-2667 and 10 others on file
Email
candidoa@comcast.net and 15 others on file
Possible Relatives
Paul L Candido, Judith A Christensen, James D Candido, Sue A Candido, Susan Ann Candido and 5 more
Career
Director, Contract at Sheriff Dept, Manhattan Information Systems
Voter Registration
Registered Democrat
Properties
5properties owned
Contributions
$1,380.82 total โ€” Gaynor, Matthew D, Degrego, Michael
PPP Loans
$19145K for Mavronicolas Law Group, First Choice Staffing Of Ny INC

This information is compiled from publicly available records and may include data for multiple individuals with similar names. Data may contain inaccuracies or be incomplete. This information should not be used for employment screening, tenant screening, credit decisions, or any purpose covered by the Fair Credit Reporting Act (FCRA). Always verify information independently before making any decisions.

How to Read This Report

This page aggregates publicly available records from government agencies, court systems, and official registries into a single report for Anthony Candido. Because public records are indexed by name rather than by a unique identifier, the 153 results displayed here may include information belonging to multiple individuals who share the same name โ€” a common occurrence, especially for frequently appearing names. To determine which records belong to the person you are researching, compare the location, approximate age, and any associated details across entries. Records that share an address or overlapping timeframe are more likely to refer to the same individual.

What Each Data Category Means

Property Records

Property records originate from county assessor and recorder offices, where real estate transactions, ownership transfers, and tax assessments are documented as a matter of public record. The assessed value shown for a property is the figure used by the county to calculate property taxes and frequently differs from the property's current market value โ€” in many jurisdictions assessed values lag behind market conditions by several years. A property record updates whenever a new deed, lien, or assessment is filed with the county, so the ownership and valuation data shown here reflects the most recent filing available in our sources rather than a real-time snapshot.

Voter Registration

Voter registration data is maintained by state and county election offices and is considered public record under the election laws of most states. The party affiliation shown reflects the voter's registration at the time the record was filed; it does not necessarily indicate current political preferences, as voters may change their affiliation or register differently in subsequent elections. Not all states make their voter files publicly available โ€” some restrict access or redact certain fields such as date of birth or residential address โ€” so the completeness of voter data varies by state. Registration status (active or inactive) indicates whether the election office considers the registration current, not whether the person actually voted in recent elections.

Business and Professional Records

Business records are compiled from state Secretary of State filings, SEC EDGAR corporate disclosures, and professional networking data. When a person appears as an officer, director, or registered agent, it reflects a formal role filed with a government agency โ€” these are legal positions of responsibility, not informal job titles. Records sourced from professional profiles represent information that individuals have chosen to make publicly available about their career history, skills, and affiliations. Business entity registrations show current or historical standing with the state, but a listing does not guarantee the entity is still actively operating.

Campaign Finance Contributions

Federal election law requires the disclosure of political contributions exceeding $200 to any single committee in a calendar year. These records are filed with the Federal Election Commission (FEC) and include the donor's name, mailing address, employer, occupation, and the amount contributed. Contributions to state and local candidates are governed by each state's campaign finance laws, which may set different disclosure thresholds. The data shown here reflects what was reported in official filings and may include contributions made over the course of many election cycles, so the dates and amounts should be read in their historical context.

Important Limitations

Public records may contain outdated information, data entry errors, or records that belong to a different person who shares the same name as the individual you are researching. Government agencies update their records on varying schedules, and the data shown here may not reflect the most recent changes. Information on this page is provided for informational purposes only and should not be used for employment screening, tenant screening, credit decisions, or any other purpose regulated by the Fair Credit Reporting Act (FCRA). Always verify critical details through the originating government agency or official registry.

Your Rights

If you are the person described in these records, you have rights regarding your personal data. Under laws including the California Consumer Privacy Act (CCPA) and similar state privacy statutes, you may request the deletion or correction of your personal information. To submit a removal request, visit our opt-out page. For a complete description of how we collect, use, and protect personal data, please review our privacy policy.

Search Results Analysis for Anthony Candido

Search Complexity: High

153 public records across 9states, belonging to approximately 22 different individuals. With 22 distinct profiles across 9 states, additional identifying information such as a middle name, age, or city will significantly narrow these results.

For this search, the Political Contribution Records section may be most helpful for disambiguation because these records include employer and occupation, which are strong distinguishing fields.

Geographic Distribution

Records are widely distributed across 9 states. Highest concentration: New York (16%), followed by Connecticut and California. Spans the Northeast and West regions.

NY24recordsCT13recordsCA4recordsVT3recordsNJ1recordOR1record

Record Type Breakdown

Data spans 8 record categories. Largest: PPP Loan Records (35%), which are tied to specific businesses and addresses. Also includes Political Contribution Records (39) and Contact & Address Records (27).

50
PPP Loan Records
39
Political Contribution Records
27
Contact & Address Records
13
Business & Corporate Filings
10
Property Ownership Records
3
Voter Registration Records

Age Distribution

Age range: approximately 57 years, suggesting multiple generations. Largest group: Senior (65+) (73%).

Senior (65+)8peopleMiddle-Age (40-64)3people

Use the age information shown on individual record cards to help identify the correct person.

Frequently Asked Questions About Anthony Candido

Is Anthony Candido a registered voter?
Yes, voter registration records show Anthony Candido is registered with D affiliation. We found 3 voter registration entries across 1 state. Voter registration data is public record maintained by state election offices and released under state sunshine laws.
Does Anthony Candido own property?
County assessor records show 10 properties associated with Anthony Candido in Lodi, New York and 9 other locations. Assessed values are determined by county tax assessors and may differ from market value. These records are sourced from county recorder and assessor offices.
What businesses are associated with Anthony Candido?
We found 13 business affiliations for Anthony Candido (.). Other companies include Manhattan Information Systems, State Of Connecticut. Business records are compiled from state registries, SEC filings, and professional databases.
Has Anthony Candido made political donations?
FEC disclosure records show 39 reported political contributions from Anthony Candido, totaling $1,381. Recipients include Gaynor, Matthew D and Degrego, Michael. Federal law requires disclosure of individual contributions exceeding $200.
How many records exist for Anthony Candido?
Our database contains 153 total records for Anthony Candido spanning 9 states. This includes 22 distinct contact records, 10 with phone numbers, 3 with email addresses. Multiple records may represent different individuals sharing the same name. All data is compiled from publicly available government and commercial sources.
How accurate is the information shown for Anthony Candido?
The 153 records displayed for Anthony Candido are aggregated from government agencies, county offices, and official registries. While we source from authoritative databases, records can contain outdated information or belong to a different person with the same name. We recommend verifying important details through the original issuing agency before making decisions based on this data.
Can Anthony Candido remove this information?
Yes, any individual has the right to request removal of their personal information. Submit a free removal request through our opt-out page. Under the CCPA and similar state privacy laws, you can request deletion of your data. Removal is completed within 48 hours. You do not need to create an account.
Can I use this data for background checks or screening?
No. OpenDataUSA is not a Consumer Reporting Agency under the FCRA. These records may not be used for employment screening, tenant evaluation, credit decisions, insurance underwriting, or any other FCRA-regulated purpose. For official background checks, use an FCRA-compliant service.