Search icon

CASTLE PROVISIONS, INC.

Company Details

Name: CASTLE PROVISIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Dec 1991 (33 years ago)
Date of dissolution: 14 Jun 2023
Entity Number: 1598553
ZIP code: 10541
County: Putnam
Place of Formation: New York
Address: 19 BLOOMER ROAD, MAHOPAC, NY, United States, 10541

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 19 BLOOMER ROAD, MAHOPAC, NY, United States, 10541

Chief Executive Officer

Name Role Address
FRANCESCO DI TOMASO Chief Executive Officer 19 BLOOMER ROAD, MAHOPAC, NY, United States, 10541

History

Start date End date Type Value
1993-12-21 2023-06-15 Address 19 BLOOMER ROAD, MAHOPAC, NY, 10541, 3708, USA (Type of address: Chief Executive Officer)
1993-12-21 2023-06-15 Address 19 BLOOMER ROAD, MAHOPAC, NY, 10541, 3708, USA (Type of address: Service of Process)
1993-03-17 1993-12-21 Address 41 BLOOMER ROAD, MAHOPAC, NY, 10541, USA (Type of address: Principal Executive Office)
1993-03-17 1993-12-21 Address 41 BLOOMER ROAD, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
1993-03-17 1993-12-21 Address 41 BLOOMER ROAD, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)
1991-12-24 2023-06-14 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1991-12-24 1993-03-17 Address 41 BLOOMER ROAD, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230615002696 2023-06-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-14
131220002121 2013-12-20 BIENNIAL STATEMENT 2013-12-01
111230002265 2011-12-30 BIENNIAL STATEMENT 2011-12-01
091215002448 2009-12-15 BIENNIAL STATEMENT 2009-12-01
080205002526 2008-02-05 BIENNIAL STATEMENT 2007-12-01
060124002895 2006-01-24 BIENNIAL STATEMENT 2005-12-01
031128002260 2003-11-28 BIENNIAL STATEMENT 2003-12-01
011213002415 2001-12-13 BIENNIAL STATEMENT 2001-12-01
000216002416 2000-02-16 BIENNIAL STATEMENT 1999-12-01
971202002506 1997-12-02 BIENNIAL STATEMENT 1997-12-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-08-08 CASTLE PROVISIONS 898 RT 6, MAHOPAC, Putnam, NY, 10541 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5936707406 2020-05-13 0202 PPP 19 BLOOMER ROAD, MAHOPAC, NY, 10541
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16800
Loan Approval Amount (current) 16800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MAHOPAC, PUTNAM, NY, 10541-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 424470
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16928.88
Forgiveness Paid Date 2021-02-23

Date of last update: 15 Mar 2025

Sources: New York Secretary of State