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)
1958-04-25 1995-07-07 Address 17/19 BLEEKER ST., NEW YORK, NY, USA (Type of address: Service of Process)
1958-04-25 2022-03-01 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

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
120613002846 2012-06-13 BIENNIAL STATEMENT 2012-04-01
100504002922 2010-05-04 BIENNIAL STATEMENT 2010-04-01
080506002508 2008-05-06 BIENNIAL STATEMENT 2008-04-01
060428002659 2006-04-28 BIENNIAL STATEMENT 2006-04-01
040615002704 2004-06-15 BIENNIAL STATEMENT 2004-04-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-07-27 No data 147 RIDGE ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-11-01 No data 147 RIDGE ST, Manhattan, NEW YORK, NY, 10002 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-24 No data 147 RIDGE ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6098767200 2020-04-27 0202 PPP 147 Ridge St, NEW YORK, NY, 10002
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 227500
Loan Approval Amount (current) 227500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 17
NAICS code 423720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 228831.51
Forgiveness Paid Date 2020-12-02

Date of last update: 18 Mar 2025

Sources: New York Secretary of State