Search icon

CASTELLANO ELECTRIC MOTORS, INC.

Company Details

Name: CASTELLANO ELECTRIC MOTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 1958 (67 years ago)
Entity Number: 110604
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 147 RIDGE ST, NEW YORK, NY, United States, 10002

Contact Details

Phone +1 212-254-7040

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 147 RIDGE ST, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
JAMES IANNUZZO Chief Executive Officer 147 RIDGE ST, NEW YORK, NY, United States, 10002

Licenses

Number Status Type Date End date
0434212-DCA Active Business 2003-06-27 2023-07-31

History

Start date End date Type Value
2025-02-11 2025-02-11 Address 147 RIDGE ST, NEW YORK, NY, 10002, 1803, USA (Type of address: Chief Executive Officer)
2025-02-11 2025-02-11 Address 147 RIDGE ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2022-03-01 2025-02-11 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1995-07-07 2025-02-11 Address 147 RIDGE ST, NEW YORK, NY, 10002, 1803, USA (Type of address: Chief Executive Officer)
1995-07-07 2025-02-11 Address 147 RIDGE ST, NEW YORK, NY, 10002, 1803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250211001995 2025-02-11 BIENNIAL STATEMENT 2025-02-11
220712003381 2022-07-12 BIENNIAL STATEMENT 2022-04-01
200420060086 2020-04-20 BIENNIAL STATEMENT 2020-04-01
180403007710 2018-04-03 BIENNIAL STATEMENT 2018-04-01
180118006056 2018-01-18 BIENNIAL STATEMENT 2016-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3357342 RENEWAL INVOICED 2021-08-05 340 Secondhand Dealer General License Renewal Fee
3044162 RENEWAL INVOICED 2019-06-07 340 Secondhand Dealer General License Renewal Fee
2643043 RENEWAL INVOICED 2017-07-18 340 Secondhand Dealer General License Renewal Fee
2107086 RENEWAL INVOICED 2015-06-17 340 Secondhand Dealer General License Renewal Fee
1315017 RENEWAL INVOICED 2013-06-18 340 Secondhand Dealer General License Renewal Fee
1315018 RENEWAL INVOICED 2011-06-15 340 Secondhand Dealer General License Renewal Fee
1315019 RENEWAL INVOICED 2009-07-01 340 Secondhand Dealer General License Renewal Fee
1315020 RENEWAL INVOICED 2007-07-26 340 Secondhand Dealer General License Renewal Fee
1315021 RENEWAL INVOICED 2005-07-28 340 Secondhand Dealer General License Renewal Fee
1315022 RENEWAL INVOICED 2003-07-09 340 Secondhand Dealer General License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
227500.00
Total Face Value Of Loan:
227500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-02-18
Type:
Complaint
Address:
147 RIDGE STREET, NEW YORK, NY, 10002
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
227500
Current Approval Amount:
227500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
228831.51

Date of last update: 18 Mar 2025

Sources: New York Secretary of State